- Company Overview for SVLXHC EVENTS LIMITED (SC546507)
- Filing history for SVLXHC EVENTS LIMITED (SC546507)
- People for SVLXHC EVENTS LIMITED (SC546507)
- Registers for SVLXHC EVENTS LIMITED (SC546507)
- More for SVLXHC EVENTS LIMITED (SC546507)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2022 | TM01 | Termination of appointment of John Hay as a director on 20 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Bernard Iain Morrison as a director on 20 August 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Michael Mcinally as a director on 8 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
19 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
21 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
02 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Aug 2020 | AP01 | Appointment of Mr James Duncan Chisholm as a director on 21 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr John Hay as a director on 21 August 2020 | |
23 Aug 2020 | AP01 | Appointment of Mr Bernard Iain Morrison as a director on 21 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Niall Ronald Sturrock as a director on 20 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Alan Fraser Auld as a director on 29 February 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
09 Aug 2018 | AD01 | Registered office address changed from 3 Scott Crescent Cumbernauld Glasgow G67 4LF Scotland to 227 Sauchiehall Street Glasgow G2 3EX on 9 August 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Nov 2017 | AD03 | Register(s) moved to registered inspection location 112/8 112/8 Kings Drive Newton Mearns Glasgow G77 5JA | |
14 Nov 2017 | AD02 | Register inspection address has been changed from 112/8 Kings Drive, Newton Mearns, Glasgow Kings Drive Newton Mearns Glasgow G77 5JA Scotland to 112/8 112/8 Kings Drive Newton Mearns Glasgow G77 5JA | |
14 Nov 2017 | AD03 | Register(s) moved to registered inspection location 112/8 112/8 Kings Drive Newton Mearns Glasgow G77 5JA |