Advanced company searchLink opens in new window

G1 VENUES LIMITED

Company number SC354351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014