Advanced company searchLink opens in new window

G R 8 POP LTD.

Company number SC274623

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)
02 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2008 AA Total exemption small company accounts made up to 31 October 2006
08 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
20 Mar 2008 288a Director appointed graham richard marr
11 Feb 2008 288b Director resigned
01 Feb 2008 363s Return made up to 12/10/07; full list of members
01 Feb 2008 363(287) Registered office changed on 01/02/08
12 Dec 2006 363s Return made up to 12/10/06; full list of members
12 Dec 2006 363(288) Secretary's particulars changed;director's particulars changed
24 Nov 2006 410(Scot) Partic of mort/charge *
11 Aug 2006 410(Scot) Partic of mort/charge *
11 Aug 2006 AA Accounts made up to 30 October 2005
28 Jul 2006 MA Memorandum and Articles of Association
28 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement 25/07/06
28 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2006 88(2)R Ad 25/07/06--------- £ si 57143@1=57143 £ ic 50000/107143
07 Jul 2006 288b Secretary resigned
07 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jul 2006 123 Nc inc already adjusted 06/07/06
07 Jul 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jul 2006 288a New secretary appointed