- Company Overview for TIMOROUS BEASTIE EVENTS LTD (SC621943)
- Filing history for TIMOROUS BEASTIE EVENTS LTD (SC621943)
- People for TIMOROUS BEASTIE EVENTS LTD (SC621943)
- More for TIMOROUS BEASTIE EVENTS LTD (SC621943)
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) |
---|---|---|---|
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from 12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland to 33 Henderson Street Bridge of Allan Stirling FK9 4HN on 15 August 2023 | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
17 Mar 2022 | PSC01 | Notification of Tracey Mcdade as a person with significant control on 10 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Stephen Mcdade as a person with significant control on 10 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mrs Tracey Louise Mcdade as a director on 10 March 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
25 Nov 2021 | PSC01 | Notification of Stephen Mcdade as a person with significant control on 23 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Stephen Mcdade as a director on 23 November 2021 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Nov 2021 | PSC07 | Cessation of Tracey Louise Mcdade as a person with significant control on 23 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Tracey Louise Mcdade as a director on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 3 Powis Main Steading Stirling Stirlingshire FK9 5PS Scotland to 12 Abbeygreen Lesmahagow Lanark ML11 0EQ on 23 November 2021 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
28 May 2020 | AP01 | Appointment of Mr Paul Fardy as a director on 28 May 2020 |