- Company Overview for WHITE & POPPE LIMITED (SC373658)
- Filing history for WHITE & POPPE LIMITED (SC373658)
- People for WHITE & POPPE LIMITED (SC373658)
- More for WHITE & POPPE LIMITED (SC373658)
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) |
---|---|---|---|
12 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2013 | DS01 | Application to strike the company off the register | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2013 | AD01 | Registered office address changed from C/O Bci Accountants` 50 Wellington Street Glasgow G2 6HJ on 26 June 2013 | |
26 Jun 2013 | AA | Accounts made up to 23 February 2011 | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AD01 | Registered office address changed from 491 Aikenhead Road Unit 3 Glasgow G42 0PW Scotland on 23 July 2012 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 | |
12 May 2011 | AR01 |
Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
03 Jun 2010 | AP01 | Appointment of Zulifqar Shahid as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Farhaj Siddiqui as a director | |
24 Feb 2010 | NEWINC |
Incorporation
|