- Company Overview for COSTA CYCLING EXPERIENCE LIMITED (SC461839)
- Filing history for COSTA CYCLING EXPERIENCE LIMITED (SC461839)
- People for COSTA CYCLING EXPERIENCE LIMITED (SC461839)
- More for COSTA CYCLING EXPERIENCE LIMITED (SC461839)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AP01 | Appointment of Mr Neil Fraser Mcglashan as a director on 24 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Neil Fraser Mcglashan as a director on 22 May 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
28 Dec 2016 | TM01 | Termination of appointment of Leigh-Anne West as a director on 19 December 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 169 West George Street Glasgow G2 2LB to Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE on 28 September 2015 | |
09 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
08 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
07 Nov 2013 | AD01 | Registered office address changed from 2 Catherine Street Kirkintilloch Glasgow G66 1LJ United Kingdom on 7 November 2013 | |
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|