- Company Overview for SNG-PARK CONSULTING LIMITED (SC705350)
- Filing history for SNG-PARK CONSULTING LIMITED (SC705350)
- People for SNG-PARK CONSULTING LIMITED (SC705350)
- More for SNG-PARK CONSULTING LIMITED (SC705350)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Oct 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
04 Oct 2023 | PSC04 | Change of details for Mr Steven Gibbs as a person with significant control on 11 April 2022 | |
04 Oct 2023 | PSC01 | Notification of Steven Gibbs as a person with significant control on 11 April 2022 | |
07 Oct 2022 | CERTNM |
Company name changed airdrie auto solutions LIMITED\certificate issued on 07/10/22
|
|
05 Oct 2022 | AD01 | Registered office address changed from 33B Block 7 Stirling Road Chapelhall Industrial Estate Airdrie North Lanarkshire ML6 8QH Scotland to 2 Bennoch Place Prestwick KA9 2TG on 5 October 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
11 Apr 2022 | AP03 | Appointment of Mr Steven Gibbs as a secretary on 1 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of John Prendergast as a director on 31 March 2022 | |
11 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2022 | PSC07 | Cessation of Jon Prendergast as a person with significant control on 1 April 2022 | |
17 Nov 2021 | CH01 | Director's details changed for Jon Prendergast on 17 November 2021 | |
30 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-30
|