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

White Cart Installations Ltd

Documents

Total Documents17
Total Pages57

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off
10 November 2020Director's details changed for Mr Joseph Connor on 10 November 2020
10 November 2020Director's details changed for Mr Stephen Forrest on 10 November 2020
10 November 2020Change of details for Mr Joseph Connor as a person with significant control on 10 November 2020
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
20 October 2020First Gazette notice for compulsory strike-off
10 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020
11 June 2019Cessation of Codir Limited as a person with significant control on 10 June 2019
11 June 2019Appointment of Mr Joseph Connor as a director on 10 June 2019
11 June 2019Notification of Joseph Connor as a person with significant control on 10 June 2019
11 June 2019Confirmation statement made on 11 June 2019 with updates
11 June 2019Appointment of Mr Stephen Forrest as a director on 10 June 2019
10 June 2019Incorporation
Statement of capital on 2019-06-10
  • GBP 1
10 June 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 June 2019
10 June 2019Termination of appointment of Cosec Limited as a director on 10 June 2019
10 June 2019Termination of appointment of Cosec Limited as a secretary on 10 June 2019
10 June 2019Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2019
Sign up now to grow your client base. Plans & Pricing