- Company Overview for EASYGLAZE WINDOWS LIMITED (SC663900)
- Filing history for EASYGLAZE WINDOWS LIMITED (SC663900)
- People for EASYGLAZE WINDOWS LIMITED (SC663900)
- Insolvency for EASYGLAZE WINDOWS LIMITED (SC663900)
- Registers for EASYGLAZE WINDOWS LIMITED (SC663900)
- More for EASYGLAZE WINDOWS LIMITED (SC663900)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | LIQ15(Scot) | Order staying/sisting proceedings in a winding-up in MVL or CVL | |
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | AD01 | Registered office address changed from Block a Unit 6 Tom Johnston Road Dundee Angus DD4 8XD Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 17 June 2022 | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
07 Jun 2021 | AD02 | Register inspection address has been changed to 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
05 Jun 2021 | AD01 | Registered office address changed from 29 Strips of Craigie Road Dundee DD4 7QA Scotland to Block a Unit 6 Tom Johnston Road Dundee Angus DD4 8XD on 5 June 2021 | |
04 Aug 2020 | AP01 | Appointment of Mr Jamie Russell Jones as a director on 17 July 2020 | |
11 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-11
|