- Company Overview for INFRAWAY LIMITED (SC549700)
- Filing history for INFRAWAY LIMITED (SC549700)
- People for INFRAWAY LIMITED (SC549700)
- More for INFRAWAY LIMITED (SC549700)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
25 Sep 2017 | AD01 | Registered office address changed from Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland to Office 1, Units 53/58 Block 8, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 25 September 2017 | |
25 Sep 2017 | PSC01 | Notification of John Andrew Rowan as a person with significant control on 13 January 2017 | |
25 Sep 2017 | PSC07 | Cessation of Craig Mcgeown as a person with significant control on 13 January 2017 | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | TM01 | Termination of appointment of Craig Mcgeown as a director on 13 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr John Andrew Rowan as a director on 9 January 2017 | |
09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|