|
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)
|
|
06 Sep 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2024 |
WU16(Scot) |
Court order for early dissolution in a winding-up by the court
|
|
|
01 Mar 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-02-23
|
|
|
28 Feb 2022 |
AD01 |
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 28 February 2022
|
|
|
04 Feb 2022 |
CH01 |
Director's details changed for Ms Mandy Harris on 12 July 2020
|
|
|
08 Sep 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
24 Aug 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
16 Nov 2020 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
30 Oct 2020 |
AD01 |
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
|
|
|
20 Oct 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2020 |
AD01 |
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
|
|
|
03 Jul 2020 |
CS01 |
Confirmation statement made on 22 June 2020 with no updates
|
|
|
10 Jul 2019 |
CS01 |
Confirmation statement made on 22 June 2019 with no updates
|
|
|
06 May 2019 |
AD01 |
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
|
|
|
10 Jul 2018 |
AA |
Total exemption full accounts made up to 30 June 2018
|
|
|
06 Jul 2018 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
|
06 Jul 2018 |
CS01 |
Confirmation statement made on 22 June 2018 with updates
|
|
|
26 Mar 2018 |
AA |
Total exemption full accounts made up to 30 June 2017
|
|
|
19 Mar 2018 |
AD01 |
Registered office address changed from 4 Maybole Crescent Newton Mearns Glasgow G77 5SY Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 March 2018
|
|
|
25 Jun 2017 |
CS01 |
Confirmation statement made on 22 June 2017 with updates
|
|
|
23 Apr 2017 |
AD01 |
Registered office address changed from 11 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland to 4 Maybole Crescent Newton Mearns Glasgow G77 5SY on 23 April 2017
|
|
|
19 Sep 2016 |
AP01 |
Appointment of Ms Mandy Harris as a director on 18 September 2016
|
|
|
19 Sep 2016 |
TM01 |
Termination of appointment of Steven Jacobs as a director on 18 September 2016
|
|
|
13 Jul 2016 |
CERTNM |
Company name changed the greenhouse community LIMITED\certificate issued on 13/07/16
-
CONNOT ‐
Change of name notice
|
|