Download leads from Nexok and grow your business. Find out more

Gonzalez 87 Limited

Documents

Total Documents11
Total Pages33

Filing History

31 January 2020Compulsory strike-off action has been suspended
28 January 2020First Gazette notice for compulsory strike-off
12 December 2019Registered office address changed from 10 Blenheim Avenue East Kilbride Glasgow G75 9BJ Scotland to 18 Huntly Gardens Glasgow G12 9AT on 12 December 2019
9 December 2019Registered office address changed from F26 1-15 Main Street Main Street Cambuslang Glasgow G72 7EX United Kingdom to 10 Blenheim Avenue East Kilbride Glasgow G75 9BJ on 9 December 2019
3 December 2019Appointment of Mr Paul Mcnab as a director on 1 December 2019
3 December 2019Notification of Paul Mcnab as a person with significant control on 1 December 2019
3 December 2019Cessation of Jamie Francis Gonzalez Bradley as a person with significant control on 1 December 2019
3 December 2019Termination of appointment of Jamie Francis Gonzalez Bradley as a director on 1 December 2019
1 April 2019Confirmation statement made on 22 January 2019 with no updates
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed