- Company Overview for WILDFIRES SCOTLAND CIC (SC575315)
- Filing history for WILDFIRES SCOTLAND CIC (SC575315)
- People for WILDFIRES SCOTLAND CIC (SC575315)
- Registers for WILDFIRES SCOTLAND CIC (SC575315)
- More for WILDFIRES SCOTLAND CIC (SC575315)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
10 Nov 2019 | AD01 | Registered office address changed from 32 Harelaw Avenue Glasgow Lanarkshire G44 3HZ to 103 Trongate Street Level Photoworks (I. Timmermans) Trongate Glasgow G1 5HD on 10 November 2019 | |
09 Nov 2019 | PSC07 | Cessation of Katherine Anne Parhar as a person with significant control on 9 November 2019 | |
09 Nov 2019 | TM01 | Termination of appointment of Katherine Anne Parhar as a director on 9 November 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from Flat 3/4 72 Lancefield Quay Glasgow G3 8JF to 32 Harelaw Avenue Glasgow Lanarkshire G44 3HZ on 8 February 2018 | |
04 Sep 2017 | CICINC | Incorporation of a Community Interest Company |