- Company Overview for PELAGICA LIMITED (SC458948)
- Filing history for PELAGICA LIMITED (SC458948)
- People for PELAGICA LIMITED (SC458948)
- More for PELAGICA LIMITED (SC458948)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
12 Oct 2017 | PSC01 | Notification of Bryony Pearce as a person with significant control on 6 September 2016 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
27 Apr 2016 | AD01 | Registered office address changed from 9 Speirs Road Lochwinnoch Renfrewshire PA12 4BS to 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS on 27 April 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
12 Dec 2013 | AD01 | Registered office address changed from Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland on 12 December 2013 |