THERAPAWSITIVE C.I.C.
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
08/02/258 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
21/11/2321 November 2023 | Notification of Kirsty Macqueen as a person with significant control on 2023-10-20 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/10/2321 October 2023 | Termination of appointment of Lewis David Macdougall as a director on 2023-10-10 |
21/10/2321 October 2023 | Appointment of Miss Kirsty Macqueen as a director on 2023-10-20 |
21/10/2321 October 2023 | Cessation of Lewis David Macdougall as a person with significant control on 2023-10-10 |
21/10/2321 October 2023 | Termination of appointment of Eileen Frances Michael as a director on 2023-10-10 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-01-31 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/03/2230 March 2022 | Registered office address changed from 2/1 2/1 15 Little Street Glasgow G3 8DQ Scotland to 2/1 15 Little Street Glasgow G3 8DQ on 2022-03-30 |
01/03/221 March 2022 | Registered office address changed from 3 Rannoch Way Bothwell Glasgow G71 8HR Scotland to 2/1 2/1 15 Little Street Glasgow G3 8DQ on 2022-03-01 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/02/2026 February 2020 | DIRECTOR APPOINTED MRS TRACIE JANE FAA-THOMPSON |
20/02/2020 February 2020 | DIRECTOR APPOINTED MRS EILEEN FRANCES MICHAEL |
28/01/2028 January 2020 | CONVERSION TO A CIC |
28/01/2028 January 2020 | CHANGE OF NAME 17/01/2020 |
28/01/2028 January 2020 | COMPANY NAME CHANGED THERAPAWSITIVE PLAY LTD CERTIFICATE ISSUED ON 28/01/20 |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MACQUEEN |
20/01/2020 January 2020 | CESSATION OF KIRSTY MACQUEEN AS A PSC |
13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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