1 TWO 1 (COATBRIDGE) LTD

Company Documents

DateDescription
16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2021-08-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2020-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 121 Deedes Street Airdrie ML6 9AF on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mrs Pauline Wright as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mrs Angela Thomson on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mrs Angela Thomson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mrs Pauline Wright on 2021-07-12

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information