CLYDESIDE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
10/04/2510 April 2025 | Cessation of Sukhdev Boparai as a person with significant control on 2025-04-01 |
08/04/258 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
08/04/258 April 2025 | Termination of appointment of Sukhdev Singh Boparai as a director on 2025-04-08 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
19/07/2319 July 2023 | Cessation of Wei Liu as a person with significant control on 2023-07-16 |
19/07/2319 July 2023 | Notification of Sukhdev Boparai as a person with significant control on 2023-07-16 |
19/07/2319 July 2023 | Termination of appointment of Wei Liu as a director on 2023-07-16 |
19/07/2319 July 2023 | Registered office address changed from 27J Robert Street Port Glasgow Renfrewshire PA14 5RG to 23D Robert Street Port Glasgow PA14 5RG on 2023-07-19 |
19/07/2319 July 2023 | Appointment of Mr Sukhdev Singh Boparai as a director on 2023-07-16 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Accounts for a dormant company made up to 2022-06-30 |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
16/11/2216 November 2022 | Accounts for a dormant company made up to 2021-06-30 |
16/11/2216 November 2022 | Confirmation statement made on 2022-08-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/01/208 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI LIU |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
05/08/195 August 2019 | DIRECTOR APPOINTED MISS WEI LIU |
05/08/195 August 2019 | Registered office address changed from , 142 Norfolk Street, Glasgow, G5 9EQ, United Kingdom to 23D Robert Street Port Glasgow PA14 5RG on 2019-08-05 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 142 NORFOLK STREET GLASGOW G5 9EQ UNITED KINGDOM |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | FIRST GAZETTE |
01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR FARUKH ABBAS |
13/12/1813 December 2018 | ORDER OF COURT TO RESCIND WINDING UP |
25/09/1825 September 2018 | NOTICE OF WINDING UP ORDER |
25/09/1825 September 2018 | COURT ORDER NOTICE OF WINDING UP |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
03/09/183 September 2018 | DIRECTOR APPOINTED MR FARUKH ABBAS |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR AMJAD CHAUDHRY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1622 June 2016 | 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