- Company Overview for CLASSMULTI LIMITED (SC138762)
- Filing history for CLASSMULTI LIMITED (SC138762)
- People for CLASSMULTI LIMITED (SC138762)
- Charges for CLASSMULTI LIMITED (SC138762)
- Insolvency for CLASSMULTI LIMITED (SC138762)
- More for CLASSMULTI LIMITED (SC138762)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | DS01 | Application to strike the company off the register | |
01 May 2019 | AD01 | Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to Alexander Marshall 84 Hamilton Road Motherwell Lanarkshire ML1 3BY on 1 May 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Alistair John Laurie on 27 September 2016 | |
28 Jan 2019 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from 84 Hamilton Road Motherwell ML1 3BY to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 July 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 84 Hamilton Road Motherwell ML1 3BY on 23 June 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 37 Cadzow Street Hamilton Lanarkshire ML3 6EE to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 | |
26 Feb 2016 | 3.5(Scot) | Notice of receiver's report | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
27 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
01 Aug 2015 | MG01s | Particulars of a mortgage or charge/co extend / charge no: 11 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Alistair John Laurie as a director on 21 October 2014 | |
02 Feb 2015 | AP03 | Appointment of Mr Alistair John Laurie as a secretary on 21 October 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Robert Laurie as a director on 21 October 2014 | |
02 Feb 2015 | TM02 | Termination of appointment of Robert Laurie as a secretary on 21 October 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Alistair John Laurie as a director on 15 October 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Robert Laurie as a director on 15 October 2014 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued |