Advanced company searchLink opens in new window

CPG (ST VINCENT ST) LIMITED

Company number SC410811

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 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2019 AD01 Registered office address changed from Suite 190 98 Woodlands Road Glasgow G3 6HB to 28-30 North Street Dalry KA24 5DW on 4 January 2019
13 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 PSC02 Notification of Malfton Limited as a person with significant control on 8 April 2016
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2017 AA Total exemption small company accounts made up to 30 November 2015
10 Jun 2017 AA Total exemption small company accounts made up to 30 November 2014
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 30 November 2013
06 Jan 2015 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 CERTNM Company name changed instant cash transfers LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
13 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
25 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
25 Oct 2013 TM01 Termination of appointment of Matthew Darroch as a director