- Company Overview for JANICE PARKER PROJECTS C.I.C. (SC481039)
- Filing history for JANICE PARKER PROJECTS C.I.C. (SC481039)
- People for JANICE PARKER PROJECTS C.I.C. (SC481039)
- More for JANICE PARKER PROJECTS C.I.C. (SC481039)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Mar 2019 | TM01 | Termination of appointment of Moyra Elizabeth King as a director on 11 March 2019 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Custom House 65-67 Commercial Street Leith Edinburgh EH6 6LH Scotland to 15 High Street Selkirk TD7 4BZ on 3 April 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Nicholas Hanlon Anderson as a director on 1 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Rona Alexander as a director on 11 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Alice Anne Mcgrath as a director on 21 September 2017 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Janice Parker Projects 1/2 st. Leonards Crag Edinburgh EH8 9SP Scotland to Custom House 65-67 Commercial Street Leith Edinburgh EH6 6LH on 22 February 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | AP01 | Appointment of Moyra Elizabeth King as a director on 5 September 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
26 Apr 2016 | AP01 | Appointment of Mr Nicholas John Bone as a director on 22 February 2016 | |
26 Apr 2016 | AP01 | Appointment of Ms Rona Alexander as a director on 22 February 2016 | |
26 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Margaret-Anne O'donnell as a director on 20 January 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from 69 Newlands Road Glasgow G43 2JP to C/O Janice Parker Projects 1/2 st. Leonards Crag Edinburgh EH8 9SP on 9 November 2015 | |
17 Sep 2015 | CICCON |
Change of name
|
|
17 Sep 2015 | CERTNM |
Company name changed janice parker projects\certificate issued on 17/09/15
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|