- Company Overview for GLYPH KREATIV LIMITED (SC495872)
- Filing history for GLYPH KREATIV LIMITED (SC495872)
- People for GLYPH KREATIV LIMITED (SC495872)
- More for GLYPH KREATIV LIMITED (SC495872)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from 59 Allanvale Road Bridge of Allan Scotland to 12 Inverallan Road Bridge of Allan Stirling FK9 4JD on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Johanna Alma Velander as a director on 28 February 2019 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
08 Jul 2016 | AA | Micro company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|