- Company Overview for NATIVE COMMERCE LIMITED (SC453157)
- Filing history for NATIVE COMMERCE LIMITED (SC453157)
- People for NATIVE COMMERCE LIMITED (SC453157)
- More for NATIVE COMMERCE LIMITED (SC453157)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from 10 Payne Street Glasgow G4 0LF Scotland to 12 Payne Street Glasgow G4 0LF on 4 June 2020 | |
03 Mar 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
27 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 26/06/2018 | |
03 Jul 2018 | CS01 |
Confirmation statement made on 26 June 2018 with no updates
|
|
28 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Scott Dingwall as a person with significant control on 25 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 31 Townsend Street Glasgow G4 0LA to 10 Payne Street Glasgow G4 0LF on 22 June 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
13 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
25 May 2016 | TM01 | Termination of appointment of Stewart Lochrie as a director on 24 May 2016 | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
12 Jan 2016 | AP01 | Appointment of Mr Scott Dingwall as a director on 3 December 2015 | |
26 Nov 2015 | CERTNM |
Company name changed the distiller's experiment LIMITED\certificate issued on 26/11/15
|