SC BUSINESS GATEWAY LTD
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Voluntary strike-off action has been suspended |
28/11/2428 November 2024 | Voluntary strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
08/11/248 November 2024 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 3/4, 65 Bath Street Glasgow G2 2BX on 2024-11-08 |
08/11/248 November 2024 | Application to strike the company off the register |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-03 with updates |
21/10/2421 October 2024 | Accounts for a dormant company made up to 2023-06-30 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/233 September 2023 | Confirmation statement made on 2023-09-03 with updates |
03/09/233 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
03/09/233 September 2023 | Notification of Lilian Zhang as a person with significant control on 2023-08-31 |
03/09/233 September 2023 | Appointment of Miss Lilian Zhang as a director on 2023-08-31 |
03/09/233 September 2023 | Termination of appointment of Ho Wah Chow as a director on 2023-08-31 |
01/09/231 September 2023 | Certificate of change of name |
31/08/2331 August 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
31/08/2331 August 2023 | Cessation of King Hei Chow as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Cessation of Ho Wah Chow as a person with significant control on 2023-08-31 |
03/07/233 July 2023 | Certificate of change of name |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with updates |
01/07/231 July 2023 | Registered office address changed from 65 Suite 3/4, 65 Bath Street Glasgow G2 2BX Scotland to 9 Royal Crescent Glasgow G3 7SP on 2023-07-01 |
01/07/231 July 2023 | Appointment of Mr Ho Wah Chow as a director on 2023-07-01 |
01/07/231 July 2023 | Notification of Ho Wah Chow as a person with significant control on 2023-07-01 |
01/07/231 July 2023 | Notification of King Hei Chow as a person with significant control on 2023-07-01 |
01/07/231 July 2023 | Cessation of Lilian Zhang as a person with significant control on 2023-07-01 |
01/07/231 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
01/07/231 July 2023 | Termination of appointment of Lilian Zhang as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/01/2328 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
28/06/2128 June 2021 | Cessation of Yue Xian Liu as a person with significant control on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MS NINGZHOU LI / 25/10/2018 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 66 LINCOLN AVENUE GLASGOW G13 3BU UNITED KINGDOM |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUEXIAN LIU |
03/10/183 October 2018 | 02/10/18 STATEMENT OF CAPITAL GBP 4 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/01/1821 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/12/1625 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
23/06/1623 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1531 March 2015 | 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