SKILLS AND BUSINESS DEVELOPMENT COMMUNITY INTEREST COMPANY
Company number SC504807
- Company Overview for SKILLS AND BUSINESS DEVELOPMENT COMMUNITY INTEREST COMPANY (SC504807)
- Filing history for SKILLS AND BUSINESS DEVELOPMENT COMMUNITY INTEREST COMPANY (SC504807)
- People for SKILLS AND BUSINESS DEVELOPMENT COMMUNITY INTEREST COMPANY (SC504807)
- More for SKILLS AND BUSINESS DEVELOPMENT COMMUNITY INTEREST COMPANY (SC504807)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Feb 2018 | AP01 | Appointment of Mr Arthur Uchenna Ononye as a director on 1 May 2015 | |
27 Dec 2017 | TM01 | Termination of appointment of Eboh Anulika Ononye as a director on 20 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 11 Oregon Street 3/3 Glasgow Lanarkshire G5 0WE Scotland to Park Lane House Suit 1/18 47 Broad Street Glasgow Lanarkshire G40 2QW on 22 December 2017 | |
22 Dec 2017 | AP03 | Appointment of Mr Arthur Uchenna Ononye as a secretary on 20 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Eboh Anulika Ononye as a person with significant control on 20 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Sidney Ochouba on 20 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Dr Deborah Adebunmi Olawuyi on 20 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Sidney Ochouba on 20 December 2017 | |
22 Dec 2017 | PSC01 | Notification of Arthur Uchenna Ononye as a person with significant control on 20 December 2017 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
27 May 2016 | AR01 | Annual return made up to 1 May 2016 no member list | |
27 May 2016 | AD01 | Registered office address changed from Unit 2 121 Avenue Street Glasgow G40 3SA Scotland to 11 Oregon Street 3/3 Glasgow Lanarkshire G5 0WE on 27 May 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Arthur Uchenna Ononye as a secretary on 4 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Dr. Deborah Adebunmi Olawuyi as a director on 11 January 2016 | |
12 Nov 2015 | CERTNM |
Company name changed skills and business development LTD\certificate issued on 12/11/15
|
|
12 Nov 2015 | CICCON |
Change of name
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | NEWINC | Incorporation |