- Company Overview for EXTINCTS C.I.C. (SC618835)
- Filing history for EXTINCTS C.I.C. (SC618835)
- People for EXTINCTS C.I.C. (SC618835)
- More for EXTINCTS C.I.C. (SC618835)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Nov 2023 | PSC04 | Change of details for Mrs Lynne Ross Haddow as a person with significant control on 21 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mr Gerard Grattan as a person with significant control on 21 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow Glasgow (City Of) G2 4JR United Kingdom to 22 Montrose Street Glasgow G1 1RE on 21 November 2023 | |
20 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Apr 2020 | CH01 | Director's details changed for Mrs Lynne Ross Haddow on 8 April 2020 | |
10 Apr 2020 | CH01 | Director's details changed for Mr Gerard Grattan on 8 April 2020 | |
10 Apr 2020 | PSC04 | Change of details for Mrs Lynne Ross Haddow as a person with significant control on 8 April 2020 | |
10 Apr 2020 | PSC04 | Change of details for Mr Gerard Grattan as a person with significant control on 8 April 2020 | |
10 Apr 2020 | AD01 | Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 272 Bath Street Glasgow Glasgow (City Of) G2 4JR on 10 April 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 22 Montrose Street Glasgow G1 1RE on 9 April 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
22 Jan 2019 | CICINC | Incorporation of a Community Interest Company |