Total Documents | 69 |
---|
Total Pages | 315 |
---|
9 January 2024 | Satisfaction of charge SC4756100001 in full |
---|---|
9 January 2024 | Satisfaction of charge SC4756100002 in full |
19 December 2023 | Registration of charge SC4756100005, created on 14 December 2023 |
19 December 2023 | Registration of charge SC4756100006, created on 14 December 2023 |
13 December 2023 | Registration of charge SC4756100004, created on 29 November 2023 |
13 December 2023 | Registration of charge SC4756100003, created on 29 November 2023 |
17 October 2023 | Appointment of Mr Alan Adie as a director on 20 April 2023 |
8 September 2023 | Director's details changed for Mrs Angela Adie on 8 September 2023 |
8 September 2023 | Change of details for Mrs Angela Adie as a person with significant control on 8 September 2023 |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates |
9 August 2022 | Total exemption full accounts made up to 31 August 2021 |
25 April 2022 | Confirmation statement made on 19 April 2022 with no updates |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates |
28 October 2020 | Compulsory strike-off action has been discontinued |
27 October 2020 | Total exemption full accounts made up to 31 August 2020 |
27 October 2020 | First Gazette notice for compulsory strike-off |
26 October 2020 | Total exemption full accounts made up to 31 August 2019 |
14 June 2020 | Confirmation statement made on 19 April 2020 with no updates |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 |
26 April 2019 | Confirmation statement made on 19 April 2019 with updates |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 |
30 April 2018 | Previous accounting period extended from 31 July 2017 to 31 August 2017 |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
24 August 2016 | Director's details changed for Mrs Angela Adie on 24 August 2016 |
24 August 2016 | Director's details changed for Mrs Angela Adie on 24 August 2016 |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mrs Angela Adie on 18 April 2016 |
25 April 2016 | Director's details changed for Mrs Angela Adie on 18 April 2016 |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 |
16 December 2015 | Previous accounting period shortened from 30 April 2016 to 31 July 2015 |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 |
16 December 2015 | Previous accounting period shortened from 30 April 2016 to 31 July 2015 |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 |
17 September 2015 | Registration of charge SC4756100002, created on 4 September 2015 |
17 September 2015 | Registration of charge SC4756100002, created on 4 September 2015 |
17 September 2015 | Registration of charge SC4756100002, created on 4 September 2015 |
29 July 2015 | Registration of charge SC4756100001, created on 24 July 2015 |
29 July 2015 | Registration of charge SC4756100001, created on 24 July 2015 |
11 May 2015 | Appointment of Mrs Angela Adie as a director on 18 April 2015 |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Company name changed big events merchandising LTD\certificate issued on 11/05/15
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mrs Angela Adie as a director on 18 April 2015 |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Company name changed big events merchandising LTD\certificate issued on 11/05/15
|
11 May 2015 | Termination of appointment of Ian Adie as a director on 18 April 2015 |
11 May 2015 | Termination of appointment of Ian Adie as a director on 18 April 2015 |
28 April 2014 | Appointment of Mr Ian Adie as a director |
28 April 2014 | Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
|
28 April 2014 | Appointment of Mr Ian Adie as a director |
28 April 2014 | Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of James Mcmeekin as a director |
17 April 2014 | Termination of appointment of Cosec Limited as a secretary |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014 |
17 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014 |
17 April 2014 | Termination of appointment of Cosec Limited as a director |
17 April 2014 | Termination of appointment of Cosec Limited as a director |
17 April 2014 | Termination of appointment of James Mcmeekin as a director |
17 April 2014 | Termination of appointment of Cosec Limited as a secretary |