- Company Overview for GLASGOW (E) HAIRDRESSING LTD (SC541279)
- Filing history for GLASGOW (E) HAIRDRESSING LTD (SC541279)
- People for GLASGOW (E) HAIRDRESSING LTD (SC541279)
- More for GLASGOW (E) HAIRDRESSING LTD (SC541279)
| 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) |
|---|---|---|---|
| 27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Mar 2017 | TM01 | Termination of appointment of Vindex Services Limited as a director on 9 August 2016 | |
| 07 Mar 2017 | TM01 | Termination of appointment of Vindex Limited as a director on 9 August 2016 | |
| 18 Aug 2016 | AP01 | Appointment of Mrs Johanna Lee Ferguson as a director on 9 August 2016 | |
| 18 Aug 2016 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 August 2016 | |
| 18 Aug 2016 | AP01 | Appointment of Mr Anthony James Ferguson as a director on 9 August 2016 | |
| 18 Aug 2016 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 103 st. Vincent Street Glasgow Scotland G2 5EA on 18 August 2016 | |
| 18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
| 16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
| 09 Aug 2016 | TM01 | Termination of appointment of Christine Truesdale as a director on 9 August 2016 | |
| 27 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-27
|