- Company Overview for CONNOLLYS DIGITAL LIMITED (SC423317)
- Filing history for CONNOLLYS DIGITAL LIMITED (SC423317)
- People for CONNOLLYS DIGITAL LIMITED (SC423317)
- More for CONNOLLYS DIGITAL LIMITED (SC423317)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | AD01 | Registered office address changed from Johnston Carmichael First Floor 227 West George Street Glasgow G2 2nd to 1088 Pollokshaws Road, Shawlands Glasgow Scotland G41 3XA on 18 July 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2016 | AA01 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Desmond Paul Connolly on 29 March 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
05 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
08 Apr 2015 | AD01 | Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND to Johnston Carmichael First Floor 227 West George Street Glasgow G2 2ND on 8 April 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
25 Jun 2014 | AD01 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland on 25 June 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jan 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 September 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
|
|
24 May 2012 | AP01 | Appointment of Desmond Paul Connolly as a director | |
24 May 2012 | TM01 | Termination of appointment of Alan Paton as a director | |
03 May 2012 | NEWINC |
Incorporation
|