- Company Overview for G1 VENUES LIMITED (SC354351)
- Filing history for G1 VENUES LIMITED (SC354351)
- People for G1 VENUES LIMITED (SC354351)
- Charges for G1 VENUES LIMITED (SC354351)
- More for G1 VENUES LIMITED (SC354351)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Apr 2017 | TM01 | Termination of appointment of Stephen Anthony Mcquade as a director on 10 April 2017 | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2017 | DS01 | Application to strike the company off the register | |
17 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2017 | TM01 | Termination of appointment of Brian William Craighead Mcghee as a director on 15 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 5 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 11 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 10 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 9 in full | |
06 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of David Mcdowall as a director on 31 October 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 Feb 2014 | AD01 | Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014 |