- Company Overview for HARDGATE PROPERTY LIMITED (SC498529)
- Filing history for HARDGATE PROPERTY LIMITED (SC498529)
- People for HARDGATE PROPERTY LIMITED (SC498529)
- More for HARDGATE PROPERTY LIMITED (SC498529)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2017 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AP01 | Appointment of Miss Ting Wang as a director on 1 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Ting Wang as a director on 1 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Miss Ting Wang as a director on 17 January 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Manmeet Singh as a director on 17 January 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 17 January 2017 with no updates | |
08 Dec 2016 | AD01 | Registered office address changed from 55 Liddesdale Square Glasgow G22 7BT to 580 Kilbowie Road Hardgate Clydebank Glasgow G81 6QU on 8 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Mahmood Anwar as a director on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Manmeet Singh as a director on 1 November 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Apr 2015 | AD01 | Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 55 Liddesdale Square Glasgow G22 7BT on 9 April 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 20 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Mahmood Anwar as a director on 20 February 2015 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|