- Company Overview for CADOGAN CONSULTANTS LIMITED (SC109333)
- Filing history for CADOGAN CONSULTANTS LIMITED (SC109333)
- People for CADOGAN CONSULTANTS LIMITED (SC109333)
- Charges for CADOGAN CONSULTANTS LIMITED (SC109333)
- More for CADOGAN CONSULTANTS LIMITED (SC109333)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | DS01 | Application to strike the company off the register | |
22 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
14 Dec 2017 | PSC07 | Cessation of David Louis Richter as a person with significant control on 5 May 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 69 West Nile Street Glasgow G1 2LT to 220 st. Vincent Street Glasgow G2 5SG on 4 December 2017 | |
18 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of David Louis Richter as a director on 5 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Frederic Zareh Samelian as a director on 2 January 2017 | |
03 May 2017 | AP01 | Appointment of Mr Tobias Iain Hunt as a director on 28 April 2017 | |
02 May 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
18 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Dec 2014 | TM01 | Termination of appointment of James Gerard Brannigan as a director on 31 October 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Roderick Ian Wilkie as a director on 31 October 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of David Mcintyre as a director on 31 October 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of David Jackson as a secretary on 31 October 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Frederic Zareh Samelian as a director on 31 October 2014 | |
11 Dec 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Renny Borhan as a director on 31 October 2014 |