Advanced company searchLink opens in new window

IN GOOD COMPANY EVENTS LTD

Company number SC409454

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 CS01 Confirmation statement made on 17 October 2017 with no updates
23 Jan 2018 AD01 Registered office address changed from 104 Parklands Oval Crookston Glasgow G53 9WP to Unit 16 Evans Business Centre Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 23 January 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 November 2016
16 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Feb 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Dec 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Ms Claire Mccauley on 2 February 2012
20 Apr 2012 AD01 Registered office address changed from 8 Roffey Park Road Paisley PA1 3JL Scotland on 20 April 2012
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2011 AP01 Appointment of Dr Irene Adams as a director
17 Oct 2011 NEWINC Incorporation