- Company Overview for C7 CHURCH (SC297771)
- Filing history for C7 CHURCH (SC297771)
- People for C7 CHURCH (SC297771)
- Charges for C7 CHURCH (SC297771)
- More for C7 CHURCH (SC297771)
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 May 2018 | AD02 | Register inspection address has been changed from 20 Kennedy Street Glasgow G4 0EB Scotland to Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG | |
29 Apr 2018 | AD04 | Register(s) moved to registered office address Unit E9-E10 100 Borron Street Glasgow City of Glasgow G4 9XG | |
16 Apr 2018 | AD01 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB to Unit E9-E10 100 Borron Street Glasgow City of Glasgow G4 9XG on 16 April 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AR01 | Annual return made up to 24 February 2016 no member list | |
10 Mar 2016 | CH01 | Director's details changed for Mr Jason Stanley Cask on 29 February 2016 | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Mar 2015 | AR01 | Annual return made up to 24 February 2015 no member list | |
16 Jan 2015 | TM01 | Termination of appointment of Iain James Taggart as a director on 31 December 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Hamish Campbell as a director on 1 April 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Stewart Macgregor as a director on 1 April 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Gordon Roy Larson as a director on 31 August 2014 | |
05 Mar 2014 | AR01 | Annual return made up to 24 February 2014 no member list | |
05 Mar 2014 | AD02 | Register inspection address has been changed from C/O C7 Church 4 Ashton Lane Glasgow G12 8SJ Scotland | |
05 Mar 2014 | AD01 | Registered office address changed from C/O C7 Church 4 Ashton Lane Glasgow G12 8SJ Scotland on 5 March 2014 | |
08 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2013 | AR01 | Annual return made up to 24 February 2013 no member list | |
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 |