- Company Overview for THINK SOLUTIONS AND SERVICES LTD (SC525423)
- Filing history for THINK SOLUTIONS AND SERVICES LTD (SC525423)
- People for THINK SOLUTIONS AND SERVICES LTD (SC525423)
- More for THINK SOLUTIONS AND SERVICES LTD (SC525423)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Stuart John Mcgeechan as a director on 29 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Ms Anne Young as a director on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Edward Young as a person with significant control on 29 January 2018 | |
11 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
15 Mar 2016 | AD01 | Registered office address changed from 6 Woodside Place Glasgow G61 1NP Scotland to 6 Woodside Place Glasgow G3 7QF on 15 March 2016 | |
12 Feb 2016 | AP03 | Appointment of Mr Andrew Grant Dougal Palmer as a secretary | |
11 Feb 2016 | AP03 | Appointment of Mr Andrew Palmer as a secretary on 11 February 2016 | |
28 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-28
|