- Company Overview for CPL MONEYCLIP LIMITED (SC426541)
- Filing history for CPL MONEYCLIP LIMITED (SC426541)
- People for CPL MONEYCLIP LIMITED (SC426541)
- More for CPL MONEYCLIP LIMITED (SC426541)
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 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | TM01 | Termination of appointment of Edgar Jamieson Ramsay as a director on 1 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Louise Hislop as a director on 1 January 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Stuart Ramsay as a director on 1 February 2015 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | AD01 | Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH to 16 Camps Crescent Camps Crescent Renfrew PA4 0YR on 23 October 2014 | |
17 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
25 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2012 | TM01 | Termination of appointment of Cpl International Holdings Limited as a director | |
19 Jun 2012 | NEWINC |
Incorporation
|