- Company Overview for TUMULT IN THE CLOUDS (SC388432)
- Filing history for TUMULT IN THE CLOUDS (SC388432)
- People for TUMULT IN THE CLOUDS (SC388432)
- More for TUMULT IN THE CLOUDS (SC388432)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2018 | AD01 | Registered office address changed from C/O Bn Associates Ruthven News 57 Ruthven Lane Glasgow G12 9BG to 63 Ruthven Lane C/O Bn Associates Glasgow G12 9BG on 14 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2017 | DS01 | Application to strike the company off the register | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
28 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 | Annual return made up to 8 November 2015 no member list | |
18 Dec 2015 | AD01 | Registered office address changed from 111 West George Street Office 402 Glasgow G2 1QX to C/O Bn Associates Ruthven News 57 Ruthven Lane Glasgow G12 9BG on 18 December 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 | Annual return made up to 8 November 2014 no member list | |
15 Dec 2014 | TM01 | Termination of appointment of Thomas David Ross Maclennan as a director on 13 June 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Michael Anthony Gonzalez as a director | |
03 Feb 2014 | AR01 | Annual return made up to 8 November 2013 no member list | |
03 Feb 2014 | CH01 | Director's details changed for Ms Lalitha Rajan on 1 July 2013 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Patrick Joseph Cunneen on 1 July 2013 | |
01 Feb 2014 | CH03 | Secretary's details changed for Ms Lalitha Rajan on 1 July 2013 | |
18 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from Unit 233/ the Briggait 141 Bridgegate Glasgow Lanarkshire G1 5HZ Scotland on 10 June 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 8 November 2012 no member list | |
04 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 8 November 2011 no member list |