Advanced company searchLink opens in new window

AFRO CELTIC CONNECTIONS CIC

Company number SC652852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
15 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AP01 Appointment of Mr Jerry Boweh as a director on 10 October 2020
19 Oct 2020 TM01 Termination of appointment of Fatawu Yahaya as a director on 19 October 2020
10 Oct 2020 AP01 Appointment of Mr Fatawu Yahaya as a director on 1 October 2020
04 May 2020 AP01 Appointment of Mrs Harriette Victoria Campbell as a director on 1 May 2020
27 Apr 2020 AD01 Registered office address changed from 80 Stirling Road Kilsyth Glasgow G65 0PT to 92 Commerce Street Glasgow G5 8DG on 27 April 2020
17 Apr 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 80 Stirling Road Kilsyth Glasgow G65 0PT on 17 April 2020
27 Mar 2020 CICCON Change of name
27 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-04
27 Mar 2020 CONNOT Change of name notice
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 1