- Company Overview for CREISE LTD. (SC423632)
- Filing history for CREISE LTD. (SC423632)
- People for CREISE LTD. (SC423632)
- More for CREISE LTD. (SC423632)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 1/1, 4 Ritz Place Glasgow G5 0LF Scotland to 201D Glasgow Road Rutherglen Glasgow G73 1SU on 8 February 2017 | |
28 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | CH01 | Director's details changed for Mr Ryan Herd on 1 April 2013 | |
28 Jul 2016 | AD01 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH to 1/1, 4 Ritz Place Glasgow G5 0LF on 28 July 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2016 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
06 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2012 | AP01 | Appointment of Ryan Herd as a director | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
24 May 2012 | AA01 | Current accounting period extended from 31 May 2013 to 31 July 2013 | |
09 May 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
09 May 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
09 May 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary |