- Company Overview for GS ESTATES II LIMITED (SC459462)
- Filing history for GS ESTATES II LIMITED (SC459462)
- People for GS ESTATES II LIMITED (SC459462)
- Charges for GS ESTATES II LIMITED (SC459462)
- Insolvency for GS ESTATES II LIMITED (SC459462)
- More for GS ESTATES II LIMITED (SC459462)
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) |
---|---|---|---|
31 Aug 2023 | BONA | Bona Vacantia disclaimer | |
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2019 | AA | Micro company accounts made up to 30 September 2017 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
11 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AD01 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to Suite 106 111 West George Street Glasgow G2 1QX on 7 December 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Daniel James O'doherty on 30 June 2014 | |
29 Dec 2014 | 2.24B(Scot) | Notice of court order ending Administration |