AD01 |
Change of registered address from C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR Scotland on 15th December 2023 to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Far Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR Scotland on 30th May 2022 to C/O Wynne Wynne Solutions Ltd the Barn, Townfoot Farm Blantyre Farm Road Uddingston South Lanarkshire G71 7RR
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3.8, Workspace 3 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland on 26th May 2022 to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Far Blantyre Farm Road Glasgow Please Select Region, State or Province G71 7RR
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2021
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th November 2021
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2021 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Irvine Street Glasgow G40 3JF Scotland on 27th July 2021 to Suite 3.8, Workspace 3 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 318 Cardowan Road Glasgow G32 6QS Scotland on 22nd January 2021 to 4 Irvine Street Glasgow G40 3JF
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Barbeth Road Cumbernauld Glasgow G67 4SH Scotland on 18th June 2020 to 318 Cardowan Road Glasgow G32 6QS
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Skye Court Cumbernauld G67 1PA Scotland on 4th July 2019 to 35 Barbeth Road Cumbernauld Glasgow G67 4SH
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland on 23rd March 2018 to 7 Skye Court Cumbernauld G67 1PA
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Skye Court Cumbernauld Glasgow G67 1PA United Kingdom on 21st July 2017 to 112a Cumbernauld Road Muirhead Glasgow G69 9AA
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(10 pages)
|