- Company Overview for BIRDHOUSE ESTATE AGENCY LIMITED (SC545164)
- Filing history for BIRDHOUSE ESTATE AGENCY LIMITED (SC545164)
- People for BIRDHOUSE ESTATE AGENCY LIMITED (SC545164)
- More for BIRDHOUSE ESTATE AGENCY LIMITED (SC545164)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2018 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Shibboleth Holdings Ltd as a director on 4 January 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Anthony Bruce Mckay as a director on 4 January 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Shibboleth Holdings Ltd as a director on 4 January 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Mark Andrew Connelly as a director on 4 January 2017 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AD01 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland to 38-40 Dundas House New City Road Glasgow G4 9JT on 31 January 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Anthony Bruce Mckay as a director on 4 January 2017 | |
04 Jan 2017 | AP02 | Appointment of Shibboleth Holdings Ltd as a director on 4 January 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Mark Andrew Connelly as a director on 4 January 2017 | |
12 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-12
|