- Company Overview for NATIONWIDE GRANITE LIMITED (SC432648)
- Filing history for NATIONWIDE GRANITE LIMITED (SC432648)
- People for NATIONWIDE GRANITE LIMITED (SC432648)
- More for NATIONWIDE GRANITE LIMITED (SC432648)
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) |
---|---|---|---|
17 Oct 2024 | AA | Micro company accounts made up to 31 March 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
26 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
23 Aug 2023 | CH01 | Director's details changed for Mr Nicholas Lee Swan on 23 August 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from 455 Hillington Road Hillington Park Glasgow G52 4BL Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 28 March 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 455 Hillington Road Hillington Park Glasgow G52 4BL on 12 August 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
01 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
25 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Suite 1 1 34 st Enoch Square Glasgow Lanarkshire G1 4DF to 584 Maryhill Road Glasgow G20 7ED on 1 June 2020 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |