- Company Overview for STRAMASH LIMITED (SC552792)
- Filing history for STRAMASH LIMITED (SC552792)
- People for STRAMASH LIMITED (SC552792)
- Charges for STRAMASH LIMITED (SC552792)
- More for STRAMASH LIMITED (SC552792)
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) |
---|---|---|---|
12 Sep 2023 | AP01 | Appointment of Mrs Anne Marie O'neill as a director on 1 September 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
03 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with no updates | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from 467 Aikenhead Road Glasgow G42 0PR United Kingdom to Montford House Curtis Avenue Glasgow G44 4QD on 26 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of David Fleming Wren as a director on 26 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge SC5527920002, created on 7 April 2017 | |
22 Mar 2017 | MR01 | Registration of charge SC5527920001, created on 17 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|