- Company Overview for STIRLING'S LIFESTYLE OPTIONS LTD (SC469984)
- Filing history for STIRLING'S LIFESTYLE OPTIONS LTD (SC469984)
- People for STIRLING'S LIFESTYLE OPTIONS LTD (SC469984)
- More for STIRLING'S LIFESTYLE OPTIONS LTD (SC469984)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
26 Feb 2018 | TM01 | Termination of appointment of Caroline Mhairi Stirling as a director on 1 February 2018 | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CH01 | Director's details changed for Mr Ian Stirling on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Ian Stirling on 1 February 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from Khokhar Mcadam 1 Eagle Street Glasgow G4 9XA Scotland to Khokhar Mcadam 1 Eagle Street Port Dundas Glasgow G4 9XA on 1 February 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to Khokhar Mcadam 1 Eagle Street Port Dundas Glasgow G4 9XA on 1 February 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from 25 Bowfield Way Howwood Johnstone Renfrewshire PA9 1BF to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Sep 2015 | CERTNM |
Company name changed I.C.asea LTD\certificate issued on 11/09/15
|
|
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|