- Company Overview for THAT WORKS LIMITED (SC280387)
- Filing history for THAT WORKS LIMITED (SC280387)
- People for THAT WORKS LIMITED (SC280387)
- More for THAT WORKS LIMITED (SC280387)
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
|
|
20 Jan 2016 | TM01 | Termination of appointment of Glen Kennedy as a director on 14 January 2016 |