CHASQUI-TEAM LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Registered office address changed from 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP Scotland to 123 Stanley Street Glasgow G41 1JH on 2025-11-06 |
| 06/11/256 November 2025 New | Confirmation statement made on 2022-12-07 with updates |
| 06/11/256 November 2025 New | Cessation of Donald Millar Mcivor as a person with significant control on 2022-03-21 |
| 06/11/256 November 2025 New | Termination of appointment of Donald Millar Mcivor as a director on 2022-03-20 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2022-06-30 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2024-06-30 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/05/227 May 2022 | Voluntary strike-off action has been suspended |
| 07/05/227 May 2022 | Voluntary strike-off action has been suspended |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 01/04/221 April 2022 | Application to strike the company off the register |
| 27/03/2227 March 2022 | Micro company accounts made up to 2021-06-30 |
| 05/02/225 February 2022 | Confirmation statement made on 2021-12-07 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 14/07/1814 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIWANA MARIA MAZERSKA / 01/07/2018 |
| 30/06/1830 June 2018 | DIRECTOR APPOINTED MRS RIWANA MARIA MAZERSKA |
| 30/06/1830 June 2018 | REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 46 LADESIDE CLOSE NEWTON MEARNS GLASGOW G77 6TZ UNITED KINGDOM |
| 26/06/1826 June 2018 | 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