GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th May 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Bothwell Lane Glasgow G12 8JS to The Printworks 10 Otago Street Glasgow G12 8JH on Thursday 14th February 2019
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed collectivworks LIMITEDcertificate issued on 11/01/18
filed on: 11th, January 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th January 2018
filed on: 11th, January 2018
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
CH01 |
On Thursday 14th February 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(23 pages)
|