- Company Overview for GLOBAL PROPERTY ACQUISITIONS LTD (SC504986)
- Filing history for GLOBAL PROPERTY ACQUISITIONS LTD (SC504986)
- People for GLOBAL PROPERTY ACQUISITIONS LTD (SC504986)
- More for GLOBAL PROPERTY ACQUISITIONS LTD (SC504986)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
14 Mar 2017 | AD01 | Registered office address changed from 3 Ardross Terrace Inverness Inverness-Shire IV3 5NQ Scotland to The Moorings Great North Road Muir of Ord IV6 7SX on 14 March 2017 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2016 | AD01 | Registered office address changed from The Moorings 21 Great North Road Muir of Ord Ross-Shire IV6 7SX Scotland to 3 Ardross Terrace Inverness Inverness-Shire IV3 5NQ on 12 November 2016 | |
21 Sep 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-09-21
|
|
13 Mar 2016 | AD01 | Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA Scotland to The Moorings 21 Great North Road Muir of Ord Ross-Shire IV6 7SX on 13 March 2016 | |
13 Mar 2016 | TM01 | Termination of appointment of Claire Marie Marchmont as a director on 1 September 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|