VOSKAR PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
11/11/2411 November 2024 | Application to strike the company off the register |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-04-30 |
27/07/2327 July 2023 | Change of details for Mr Fraser Hamilton as a person with significant control on 2023-07-27 |
27/07/2327 July 2023 | Registered office address changed from 74 Ormonde Drive Netherlee East Refrewshire G44 3RG Scotland to 21 Carmunnock Road Clarkston Glasgow G76 8SZ on 2023-07-27 |
27/07/2327 July 2023 | Director's details changed for Mrs Camilla Hamilton on 2023-07-27 |
27/07/2327 July 2023 | Director's details changed for Mr Fraser Hamilton on 2023-07-27 |
27/07/2327 July 2023 | Change of details for Mrs Camilla Hamilton as a person with significant control on 2023-07-27 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/04/219 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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