- Company Overview for RED SOX GRIP SERVICES LIMITED (SC473000)
- Filing history for RED SOX GRIP SERVICES LIMITED (SC473000)
- People for RED SOX GRIP SERVICES LIMITED (SC473000)
- More for RED SOX GRIP SERVICES LIMITED (SC473000)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | TM01 | Termination of appointment of Sarah Louise Mitchell as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Scott Thomas Mcdade Logan as a director on 27 May 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2016 | AA | Total exemption full accounts made up to 19 September 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from Crossways House 13 Bellshill Road Bothwell Glasgow South Lanarkshire G71 8BJ to 153 Queen Street Room 6, First Floor Glasgow G1 3BJ on 15 April 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
02 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
04 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 19 September 2015 | |
04 Apr 2015 | AP01 | Appointment of Mr Scott Thomas Mcdade Logan as a director on 31 March 2015 | |
04 Apr 2015 | AP01 | Appointment of Mr James Gilbert Mcdade Logan as a director on 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Crossways House 13 Bellshill Road the Hollows Bothwell South Lanarkshire G71 8BJ Scotland to Crossways House 13 Bellshill Road Bothwell Glasgow South Lanarkshire G71 8BJ on 30 March 2015 | |
21 Oct 2014 | AD01 | Registered office address changed from Flat 0/1 168 Crow Road Broomhill Glasgow Lanarkshire G11 7JS United Kingdom to Crossways House 13 Bellshill Road the Hollows Bothwell South Lanarkshire G71 8BJ on 21 October 2014 | |
16 Apr 2014 | TM02 | Termination of appointment of Sarah Mitchell as a secretary | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|