Advanced company searchLink opens in new window

CATWALK GRAPHICS LIMITED

Company number SC381896

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 AD01 Registered office address changed from Flat 7/2 3 Templeton Court Glasgow G40 1EF Scotland on 9 February 2012
12 Dec 2011 AD01 Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland on 12 December 2011
04 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2010 AP01 Appointment of Mr Garry Black as a director
29 Dec 2010 CERTNM Company name changed inaa printing LIMITED\certificate issued on 29/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-01
24 Dec 2010 TM01 Termination of appointment of Adam Jamieson as a director
24 Dec 2010 AD01 Registered office address changed from 193 st. Georges Road Glasgow G3 6JA United Kingdom on 24 December 2010
04 Aug 2010 AP01 Appointment of Paul Leggatt as a director
04 Aug 2010 AP01 Appointment of Adam David Jamieson as a director
19 Jul 2010 TM01 Termination of appointment of Stephen Mabbott as a director
19 Jul 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
15 Jul 2010 CERTNM Company name changed inna printing LIMITED\certificate issued on 15/07/10
  • CONNOT ‐ Change of name notice
15 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
13 Jul 2010 NEWINC Incorporation
Statement of capital on 2010-07-13
  • GBP 1