- Company Overview for IN GOOD COMPANY EVENTS LTD (SC409454)
- Filing history for IN GOOD COMPANY EVENTS LTD (SC409454)
- People for IN GOOD COMPANY EVENTS LTD (SC409454)
- More for IN GOOD COMPANY EVENTS LTD (SC409454)
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
|
|
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
|
|
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
|
|
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
|
|
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | AP01 | Appointment of Dr Irene Adams as a director | |
17 Oct 2011 | NEWINC | Incorporation |