- Company Overview for COX LANE (GENERAL PARTNER) LIMITED (SC376941)
- Filing history for COX LANE (GENERAL PARTNER) LIMITED (SC376941)
- People for COX LANE (GENERAL PARTNER) LIMITED (SC376941)
- More for COX LANE (GENERAL PARTNER) LIMITED (SC376941)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
11 Mar 2021 | PSC07 | Cessation of Andrew Fraser Speedie as a person with significant control on 24 February 2021 | |
11 Mar 2021 | PSC01 | Notification of Alan John Howie as a person with significant control on 24 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
01 Dec 2017 | AAMD | Amended accounts for a dormant company made up to 30 April 2017 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 May 2016 | CERTNM |
Company name changed nicolson street (general partner) LIMITED\certificate issued on 12/05/16
|