- Company Overview for 1-2-1 PROPERTY LTD (SC365334)
- Filing history for 1-2-1 PROPERTY LTD (SC365334)
- People for 1-2-1 PROPERTY LTD (SC365334)
- More for 1-2-1 PROPERTY LTD (SC365334)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jun 2014 | AD01 | Registered office address changed from C/O 1 Property Management 25 Stonelaw Road Rutherglen Glasgow G73 3TW on 4 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from C/O Blue Squares 272 Bath Street Glasgow G2 4JR Scotland on 4 June 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
07 May 2013 | AD02 | Register inspection address has been changed from C/O 121 Poperty 40a High Street Glasgow G1 1NL Scotland | |
23 Mar 2013 | TM02 | Termination of appointment of Nick Stewart as a secretary | |
16 Mar 2013 | TM01 | Termination of appointment of Nicholas Stewart as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 40a High Street Glasgow G1 1NL Scotland on 8 January 2013 | |
18 Sep 2012 | AP01 | Appointment of Mr Nicholas Stewart as a director | |
15 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
15 Sep 2012 | AD02 | Register inspection address has been changed from C/O 121 Poperty 441 Duke Street Glasgow G31 1RY Scotland | |
15 Sep 2012 | TM01 | Termination of appointment of Courtney Stewart as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Jun 2012 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 2 June 2012 | |
12 Nov 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
04 Oct 2010 | AD03 | Register(s) moved to registered inspection location |