- Company Overview for GREATGADGETZ LIMITED (SC597488)
- Filing history for GREATGADGETZ LIMITED (SC597488)
- People for GREATGADGETZ LIMITED (SC597488)
- Insolvency for GREATGADGETZ LIMITED (SC597488)
- More for GREATGADGETZ LIMITED (SC597488)
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) |
---|---|---|---|
04 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
11 May 2023 | CH01 | Director's details changed for Mr Mark Docherty on 11 May 2023 | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
01 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
07 Jan 2021 | PSC04 | Change of details for Mr Mark Docherty as a person with significant control on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Mark Docherty on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Lynnlea Cardross Dumbarton G82 5EW Scotland to 272 Bath Street Glasgow G2 4JR on 7 January 2021 | |
02 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|