CREATIVE BATHROOMS & KITCHENS LIMITED
Company number SC501931
- Company Overview for CREATIVE BATHROOMS & KITCHENS LIMITED (SC501931)
- Filing history for CREATIVE BATHROOMS & KITCHENS LIMITED (SC501931)
- People for CREATIVE BATHROOMS & KITCHENS LIMITED (SC501931)
- More for CREATIVE BATHROOMS & KITCHENS LIMITED (SC501931)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
18 Sep 2020 | AD01 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 18 September 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | AP01 | Appointment of Mrs Margaret Leggat Brand as a director on 1 October 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|