Advanced company searchLink opens in new window

THAT WORKS LIMITED

Company number SC280387

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)
27 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2022 CH01 Director's details changed for Mr David Anthony Kennedy on 15 May 2022
18 May 2022 PSC04 Change of details for Mr David Anthony Kennedy as a person with significant control on 15 May 2022
18 May 2022 AD01 Registered office address changed from 25 Lethington Road Giffnock Glasgow G46 6TB Scotland to 69 West Nile Street 2nd Floor Glasgow G1 2QB on 18 May 2022
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
17 Mar 2019 CH03 Secretary's details changed for Mrs Deborah Kennedy on 1 July 2016
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
24 Feb 2017 AD01 Registered office address changed from 05 st. Marys Place St. Andrews KY16 9UY Scotland to 25 Lethington Road Giffnock Glasgow G46 6TB on 24 February 2017
04 Nov 2016 CH01 Director's details changed for Mr David Anthony Kennedy on 1 November 2016
04 Nov 2016 AD01 Registered office address changed from 6 Egidia Avenue Giffnock Glasgow G46 7NH to 05 st. Marys Place St. Andrews KY16 9UY on 4 November 2016
15 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
20 Jan 2016 TM01 Termination of appointment of Glen Kennedy as a director on 14 January 2016