- Company Overview for BETAGUARD ONLINE LIMITED (SC452250)
- Filing history for BETAGUARD ONLINE LIMITED (SC452250)
- People for BETAGUARD ONLINE LIMITED (SC452250)
- Insolvency for BETAGUARD ONLINE LIMITED (SC452250)
- More for BETAGUARD ONLINE LIMITED (SC452250)
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) |
---|---|---|---|
24 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
05 Jun 2018 | AD01 | Registered office address changed from 98 Suite Ex12 Washington Street Glasgow G3 8AZ Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 5 June 2018 | |
04 Jun 2018 | CO4.2(Scot) | Court order notice of winding up | |
04 Jun 2018 | 4.2(Scot) | Notice of winding up order | |
27 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
27 Sep 2017 | AD01 | Registered office address changed from 120 Unit 11 Stepps Road Glasgow G33 3NQ Scotland to 98 Suite Ex12 Washington Street Glasgow G3 8AZ on 27 September 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
08 Sep 2016 | TM01 | Termination of appointment of George Simpson Kay as a director on 8 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from C/O Eden Business Centre 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ to 120 Unit 11 Stepps Road Glasgow G33 3NQ on 8 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Steven Patrick Boyd Nugent as a director on 7 September 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AA | Micro company accounts made up to 30 June 2015 | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
16 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AP01 | Appointment of Mr George Simpson Kay as a director on 24 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Mario Kerr as a director on 24 June 2015 |