- Company Overview for GORILLA PROPERTY SERVICES LIMITED (SC487511)
- Filing history for GORILLA PROPERTY SERVICES LIMITED (SC487511)
- People for GORILLA PROPERTY SERVICES LIMITED (SC487511)
- More for GORILLA PROPERTY SERVICES LIMITED (SC487511)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
02 Oct 2017 | PSC04 | Change of details for Mr Colin Kennedy as a person with significant control on 25 September 2016 | |
02 Oct 2017 | PSC04 | Change of details for Mr Jamie Scott David Cromar as a person with significant control on 25 September 2016 | |
02 Oct 2017 | PSC04 | Change of details for Mr Allan Kennedy as a person with significant control on 25 September 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Craig Charles Gowans on 29 May 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
13 Feb 2015 | AP01 | Appointment of Mr Colin Kennedy as a director on 30 January 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Allan Kennedy as a director on 30 January 2015 | |
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2014
|
|
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|