- Company Overview for ABC CREATIVE LIMITED (SC509143)
- Filing history for ABC CREATIVE LIMITED (SC509143)
- People for ABC CREATIVE LIMITED (SC509143)
- More for ABC CREATIVE LIMITED (SC509143)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 9 August 2017
|
|
01 Nov 2017 | SH03 | Purchase of own shares. | |
26 Oct 2017 | TM01 | Termination of appointment of Patrick Michael Byrne as a director on 9 August 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Robert Copeland as a director on 9 August 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Greg Clarkson as a director on 5 September 2017 | |
26 Oct 2017 | PSC01 | Notification of Greg Clarkson as a person with significant control on 5 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
11 Jul 2016 | CH01 | Director's details changed for Mr Stephen Brown on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Robert Copeland on 11 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 6 July 2016 | |
15 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|