- Company Overview for THE GIFFNOCK IVY LIMITED (SC336842)
- Filing history for THE GIFFNOCK IVY LIMITED (SC336842)
- People for THE GIFFNOCK IVY LIMITED (SC336842)
- More for THE GIFFNOCK IVY LIMITED (SC336842)
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) |
---|---|---|---|
18 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2010 | DS01 | Application to strike the company off the register | |
06 May 2009 | 288c | Director's Change of Particulars / jagdep purewal / 05/03/2008 / | |
06 May 2009 | 363a | Return made up to 29/01/09; full list of members | |
26 Mar 2008 | 288a | Director appointed sharnjit purewal | |
26 Mar 2008 | 225 | Curr ext from 31/01/2009 to 30/04/2009 | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 33A gordon street glasgow G1 3PF | |
26 Mar 2008 | 88(2) | Ad 29/01/08 gbp si 98@1=98 gbp ic 1/99 | |
10 Mar 2008 | CERTNM | Company name changed woodrise LIMITED\certificate issued on 11/03/08 | |
27 Feb 2008 | 288a | Director and secretary appointed pauittar purewal | |
27 Feb 2008 | 288a | Director appointed jagdep purewal | |
12 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288b | Secretary resigned | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 14 mitchell lane glasgow G1 3NU | |
29 Jan 2008 | NEWINC | Incorporation |