- Company Overview for FORTY EIGHT SHELF (279) LIMITED (SC544102)
- Filing history for FORTY EIGHT SHELF (279) LIMITED (SC544102)
- People for FORTY EIGHT SHELF (279) LIMITED (SC544102)
- Charges for FORTY EIGHT SHELF (279) LIMITED (SC544102)
- More for FORTY EIGHT SHELF (279) LIMITED (SC544102)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
10 Jan 2024 | AD01 | Registered office address changed from 22 Herbert Street Glasgow G20 6NB Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 10 January 2024 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
11 Apr 2018 | AA01 | Previous accounting period shortened from 3 April 2018 to 31 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 3 April 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
01 Nov 2017 | PSC02 | Notification of Pub Enterprises Limited as a person with significant control on 3 April 2017 | |
01 Nov 2017 | PSC07 | Cessation of James Anthony Willis as a person with significant control on 3 April 2017 | |
06 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 3 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from C/O Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS Scotland to 22 Herbert Street Glasgow G20 6NB on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of James Anthony Willis as a director on 3 April 2017 |