- Company Overview for EXCITE SUPPLEMENTS LTD (SC687807)
- Filing history for EXCITE SUPPLEMENTS LTD (SC687807)
- People for EXCITE SUPPLEMENTS LTD (SC687807)
- More for EXCITE SUPPLEMENTS LTD (SC687807)
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) |
---|---|---|---|
06 Dec 2024 | TM01 | Termination of appointment of Ali Rehman as a director on 10 May 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY to 272 Bath Street Glasgow G2 4JR on 6 December 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Ali Rehman as a director on 10 May 2024 | |
05 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AD01 | Registered office address changed from 2 Damselfly Road Edinburgh EH17 8XG Scotland to 57 Fernleigh Road Glasgow G43 2TY on 4 November 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
04 Nov 2024 | RT01 | Administrative restoration application | |
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2024 | PSC01 | Notification of Shaun James Henderson as a person with significant control on 9 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Ali Rehman as a director on 9 May 2024 | |
16 May 2024 | PSC07 | Cessation of Kyle Wilson as a person with significant control on 9 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Shaun James Henderson as a director on 9 May 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland to 2 Damselfly Road Edinburgh EH17 8XG on 26 March 2024 | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | PSC04 | Change of details for Mr Ali Rehman as a person with significant control on 4 July 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 28 March 2023 | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 57 Fernleigh Road Glasgow G43 2TY on 15 March 2023 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
26 May 2022 | CH01 | Director's details changed for Mr Ali Rehman on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 0/2 733 Shields Road Glasgow G41 4PL United Kingdom to 272 Bath Street Glasgow G2 4JR on 26 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 0/2 733 Shields Road Glasgow G41 4PL on 25 May 2022 |