- Company Overview for UNDER THE COUNTER LIMITED (SC397247)
- Filing history for UNDER THE COUNTER LIMITED (SC397247)
- People for UNDER THE COUNTER LIMITED (SC397247)
- More for UNDER THE COUNTER LIMITED (SC397247)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Marc Antony Mccabe as a person with significant control on 25 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 130 Cathcart Street Greenock Renfrewshire PA15 1BQ to 5/2 2 Gourock Ropeworks Bay Street Port Glasgow PA14 5EN on 28 June 2017 | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | CH03 | Secretary's details changed for Mr Marc Anthony Mccabe on 16 September 2014 | |
14 May 2015 | CH01 | Director's details changed for Mr Marc Anthony Mccabe on 16 September 2014 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |