- Company Overview for 4ICG LTD (SC596202)
- Filing history for 4ICG LTD (SC596202)
- People for 4ICG LTD (SC596202)
- Insolvency for 4ICG LTD (SC596202)
- More for 4ICG LTD (SC596202)
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) |
---|---|---|---|
14 Jan 2025 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Jan 2025 | AD01 | Registered office address changed from 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 13 January 2025 | |
16 Dec 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
30 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2024 | PSC07 | Cessation of Patrick Michael Byrne as a person with significant control on 3 May 2018 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
10 Aug 2023 | AP03 | Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 | |
30 Jun 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
30 Jun 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
10 Mar 2022 | AD01 | Registered office address changed from 131 Minerva Street Glasgow G3 8LE United Kingdom to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Jamie Williamson as a director on 1 March 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Lorraine Gray as a director on 1 March 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Brian George Williamson as a director on 27 August 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
15 Mar 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 June 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|