GLASGOW CHINATOWN INVESTMENTS LIMITED
Company number 02469393
- Company Overview for GLASGOW CHINATOWN INVESTMENTS LIMITED (02469393)
- Filing history for GLASGOW CHINATOWN INVESTMENTS LIMITED (02469393)
- People for GLASGOW CHINATOWN INVESTMENTS LIMITED (02469393)
- Charges for GLASGOW CHINATOWN INVESTMENTS LIMITED (02469393)
- More for GLASGOW CHINATOWN INVESTMENTS LIMITED (02469393)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Oct 2024 | TM01 | Termination of appointment of Wing Hung Au-Yeung as a director on 16 February 2024 | |
30 Oct 2024 | PSC04 | Change of details for Mrs Christine Lam as a person with significant control on 30 October 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | PSC07 | Cessation of Chi Kwong Au Yeung as a person with significant control on 27 October 2021 | |
16 Aug 2022 | TM01 | Termination of appointment of Chi Kwong Au Yeung as a director on 27 October 2021 | |
16 Aug 2022 | PSC01 | Notification of Choi Lin Au-Yeung as a person with significant control on 27 October 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | AD01 | Registered office address changed from C/O York Place Elizabeth House 1st Floor Queen Street Leeds LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
26 Feb 2019 | PSC07 | Cessation of Quinnan Desmond Lee as a person with significant control on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Quinnan Desmond Lee as a director on 19 January 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |