- Company Overview for CONTRAHO LTD (SC325209)
- Filing history for CONTRAHO LTD (SC325209)
- People for CONTRAHO LTD (SC325209)
- Charges for CONTRAHO LTD (SC325209)
- Insolvency for CONTRAHO LTD (SC325209)
- More for CONTRAHO LTD (SC325209)
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) |
---|---|---|---|
10 Aug 2020 | AD01 | Registered office address changed from 116 Elderslie Street Glasgow G3 7AW Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 August 2020 | |
10 Aug 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
09 Jul 2020 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
12 Aug 2019 | CH01 | Director's details changed for Mr James Justin Doig on 10 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 5 Newton Place Glasgow G3 7PR Scotland to 116 Elderslie Street Glasgow G3 7AW on 8 August 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
13 Sep 2018 | MR04 | Satisfaction of charge SC3252090001 in full | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Aug 2018 | MR01 | Registration of charge SC3252090001, created on 21 August 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from Unit C Meadowside Industrial Estate Meadowside Renfrew PA4 8SY to 5 Newton Place Glasgow G3 7PR on 7 February 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of David Kemueli Navu Millard as a director on 16 August 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders |