- Company Overview for AUTOPORTO (WASHINGTON) LIMITED (SC412924)
- Filing history for AUTOPORTO (WASHINGTON) LIMITED (SC412924)
- People for AUTOPORTO (WASHINGTON) LIMITED (SC412924)
- More for AUTOPORTO (WASHINGTON) LIMITED (SC412924)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2015 | AD01 | Registered office address changed from 55-63 Washington Street Glasgow G3 8AZ to 144 st Vincent Street Glasgow G2 5LQ on 16 October 2015 | |
02 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-06-05
|
|
21 Mar 2013 | AP01 | Appointment of Martin Mcglone as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Katherine Lightbody as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Lynn Mackenzie as a director | |
21 Mar 2013 | AD01 | Registered office address changed from 307 West George Street Glasgow G2 4LF on 21 March 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU United Kingdom on 19 February 2013 | |
09 Dec 2011 | NEWINC | Incorporation |