- Company Overview for CLYDE MARKETING LTD (SC540509)
- Filing history for CLYDE MARKETING LTD (SC540509)
- People for CLYDE MARKETING LTD (SC540509)
- More for CLYDE MARKETING LTD (SC540509)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2018 | AP01 | Appointment of Mr Kamran Bhatti as a director on 20 April 2018 | |
27 May 2018 | AD01 | Registered office address changed from 22 Milnpark Street Unit 20 Glasgow G41 1BB Scotland to 46 Dixon Road Glasgow G42 8AX on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Muhammad Asad Iftikhar as a director on 20 April 2018 | |
27 May 2018 | PSC07 | Cessation of Muhammad Asad Iftikhar as a person with significant control on 20 April 2018 | |
27 May 2018 | PSC07 | Cessation of Muhammad Asad Iftikhar as a person with significant control on 20 April 2018 | |
07 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2017 | AD01 | Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 22 Milnpark Street Unit 20 Glasgow G41 1BB on 22 August 2017 | |
18 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-18
|