Advanced company searchLink opens in new window

THE GIFFNOCK IVY LIMITED

Company number SC336842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2010 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2010 DS01 Application to strike the company off the register
06 May 2009 288c Director's Change of Particulars / jagdep purewal / 05/03/2008 /
06 May 2009 363a Return made up to 29/01/09; full list of members
26 Mar 2008 288a Director appointed sharnjit purewal
26 Mar 2008 225 Curr ext from 31/01/2009 to 30/04/2009
26 Mar 2008 287 Registered office changed on 26/03/2008 from 33A gordon street glasgow G1 3PF
26 Mar 2008 88(2) Ad 29/01/08 gbp si 98@1=98 gbp ic 1/99
10 Mar 2008 CERTNM Company name changed woodrise LIMITED\certificate issued on 11/03/08
27 Feb 2008 288a Director and secretary appointed pauittar purewal
27 Feb 2008 288a Director appointed jagdep purewal
12 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Secretary resigned
11 Feb 2008 287 Registered office changed on 11/02/08 from: 14 mitchell lane glasgow G1 3NU
29 Jan 2008 NEWINC Incorporation