- Company Overview for NATIONAL CAMPAIGNS LIMITED (SC598182)
- Filing history for NATIONAL CAMPAIGNS LIMITED (SC598182)
- People for NATIONAL CAMPAIGNS LIMITED (SC598182)
- Insolvency for NATIONAL CAMPAIGNS LIMITED (SC598182)
- More for NATIONAL CAMPAIGNS LIMITED (SC598182)
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) |
---|---|---|---|
13 Jun 2024 | AD01 | Registered office address changed from Unit a 48 Darnley Street Glasgow G41 2SE Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 13 June 2024 | |
07 Jun 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2024 | DS01 | Application to strike the company off the register | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to Unit a 48 Darnley Street Glasgow G41 2SE on 13 January 2023 | |
28 Oct 2022 | AD01 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 28 October 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from Oceanic Studios 1 Eagle Street Glasgow G4 9XA Scotland to 202 Bath Street Glasgow G2 4HW on 13 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
19 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
23 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Samia Younis on 21 October 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 20 Darnley Street Glasgow G41 2SE Scotland to Oceanic Studios 1 Eagle Street Glasgow G4 9XA on 15 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|