THE OPTICAL FACTORY (EAST KILBRIDE) LTD
Company number SC393163
- Company Overview for THE OPTICAL FACTORY (EAST KILBRIDE) LTD (SC393163)
- Filing history for THE OPTICAL FACTORY (EAST KILBRIDE) LTD (SC393163)
- People for THE OPTICAL FACTORY (EAST KILBRIDE) LTD (SC393163)
- Charges for THE OPTICAL FACTORY (EAST KILBRIDE) LTD (SC393163)
- More for THE OPTICAL FACTORY (EAST KILBRIDE) LTD (SC393163)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Mar 2024 | CH01 | Director's details changed for Mr Sean Walls on 1 March 2024 | |
29 Mar 2024 | PSC04 | Change of details for Mr Sean Walls as a person with significant control on 1 March 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mr Sean Walls as a person with significant control on 16 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
30 Jan 2024 | PSC04 | Change of details for Mr Sean Walls as a person with significant control on 16 January 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Sean Walls on 16 January 2024 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
11 Apr 2023 | PSC04 | Change of details for Mr Sean Walls as a person with significant control on 16 January 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from 27 27 Tennant Avenue East Kilbride G74 5NA Scotland to 27 Tennant Avenue East Kilbride G74 5NA on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 128 Almada Street Hamilton ML3 0EW Scotland to 27 27 Tennant Avenue East Kilbride G74 5NA on 28 February 2022 | |
28 Feb 2022 | PSC07 | Cessation of Carla Angela Di Mambro as a person with significant control on 10 December 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Carla Angela Di Mambro as a director on 10 December 2021 | |
18 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Miss Carla Angela Di Mambro on 7 September 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates |