G A CONTRACTING LTD

Company Documents

DateDescription
10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Court order for early dissolution in a winding-up by the court

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED AIA REAL ESTATE LTD CERTIFICATE ISSUED ON 24/06/19

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

22/06/1922 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM FIRST FLOOR 153 QUEEN STREET GLASGOW G1 3BJ

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4200130001

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 226 BASEMENT 1 ST VINCENT STREET GLASGOW G2 5RQ SCOTLAND

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED AIA HOMES LTD CERTIFICATE ISSUED ON 28/11/13

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED TEW CITY COMMERCIAL LTD CERTIFICATE ISSUED ON 14/06/13

View Document

13/06/1313 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 6 ALLISON STREET GLASGOW LANARKSHIRE G42 8NN

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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