- Company Overview for CRDNN LIMITED (SC547986)
- Filing history for CRDNN LIMITED (SC547986)
- People for CRDNN LIMITED (SC547986)
- Insolvency for CRDNN LIMITED (SC547986)
- More for CRDNN LIMITED (SC547986)
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 Jan 2021 | AD01 | Registered office address changed from 5 Blair Court, North Avenue Clydebank Business Park Clydebank G81 2LA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 27 January 2021 | |
27 Jan 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
01 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
14 Dec 2019 | AP01 | Appointment of Mr Stephen Foot as a director on 7 December 2019 | |
14 Dec 2019 | TM01 | Termination of appointment of Duncan Paul as a director on 8 December 2019 | |
14 Dec 2019 | PSC07 | Cessation of Duncan Paul as a person with significant control on 8 December 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
26 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
10 May 2019 | PSC07 | Cessation of Scott Thomson as a person with significant control on 1 April 2019 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | DS02 | Withdraw the company strike off application | |
23 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | TM01 | Termination of appointment of Stephen Alexander Foote as a director on 1 September 2018 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Dec 2017 | PSC07 | Cessation of Mark Traynor as a person with significant control on 17 October 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
23 Oct 2017 | AD01 | Registered office address changed from Contact Reach Scotland Ltd 149 Dalsetter Avenue Glasgow G15 8TE Scotland to 5 Blair Court, North Avenue Clydebank Business Park Clydebank G81 2LA on 23 October 2017 | |
18 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-18
|