ADDACABIN LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-17 with updates |
05/06/255 June 2025 | Registered office address changed from Unit 9 Garnkirk Industrial Estate Woodhead Road Chryston Glasgow G69 9JD Scotland to 48 2/3 West George Street Glasgow G2 1BP on 2025-06-05 |
16/05/2416 May 2024 | Accounts for a dormant company made up to 2024-02-28 |
15/03/2415 March 2024 | Accounts for a dormant company made up to 2023-02-28 |
15/03/2415 March 2024 | Registered office address changed from Unit 23 Flemington Industrial Park Craigneuk Street Motherwell ML1 2NT United Kingdom to Unit 9 Garnkirk Industrial Estate Woodhead Road Chryston Glasgow G69 9JD on 2024-03-15 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
18/08/2318 August 2023 | Notification of Edward Minto & Son Limited as a person with significant control on 2023-08-17 |
17/08/2317 August 2023 | Cessation of Andrew James Mccusker as a person with significant control on 2023-08-17 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
07/08/237 August 2023 | Certificate of change of name |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
05/05/235 May 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Confirmation statement made on 2022-02-17 with no updates |
20/05/2220 May 2022 | Accounts for a dormant company made up to 2022-02-28 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Change of details for Mr Andrew James Mccusker as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Director's details changed for Mr Andrew James Mccusker on 2021-10-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/01/217 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
25/06/2025 June 2020 | COMPANY NAME CHANGED MODULASPACE FOR GOOD LIMITED CERTIFICATE ISSUED ON 25/06/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/03/194 March 2019 | COMPANY NAME CHANGED MODULASPACE LIMITED CERTIFICATE ISSUED ON 04/03/19 |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company