- Company Overview for CS GLASGOW MEDIA LIMITED (SC588596)
- Filing history for CS GLASGOW MEDIA LIMITED (SC588596)
- People for CS GLASGOW MEDIA LIMITED (SC588596)
- More for CS GLASGOW MEDIA LIMITED (SC588596)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
23 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Mar 2023 | PSC07 | Cessation of Wai Hok Chow as a person with significant control on 1 January 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from 65 Bath Street Room 4/3, 65 Bath Street Glasgow G2 2BX Scotland to 52 st. Enoch Square Suite 4/13 Glasgow G1 4AA on 17 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
29 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 May 2022 | AP01 | Appointment of Ms Ningzhou Li as a director on 1 May 2022 | |
01 May 2022 | TM01 | Termination of appointment of Wai Hok Chow as a director on 1 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
02 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
25 Dec 2019 | AD01 | Registered office address changed from Room 4/3, Third Floor, 65 Bath Street Room 4/3, Third Floor, 65Bath Street Glasgow G2 2BX Scotland to 65 Bath Street Room 4/3, 65 Bath Street Glasgow G2 2BX on 25 December 2019 | |
25 Dec 2019 | AD01 | Registered office address changed from Third Floor, 65 Bath Street Glasgow United Kingdom to Room 4/3, Third Floor, 65 Bath Street Room 4/3, Third Floor, 65Bath Street Glasgow G2 2BX on 25 December 2019 | |
14 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
06 Dec 2018 | AP02 | Appointment of Sc Business Gateway Ltd. as a director on 6 December 2018 | |
06 Dec 2018 | PSC02 | Notification of Sc Business Gateway Ltd. as a person with significant control on 6 December 2018 |