THERAPAWSITIVE C.I.C.

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/11/2321 November 2023 Notification of Kirsty Macqueen as a person with significant control on 2023-10-20

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/10/2321 October 2023 Termination of appointment of Lewis David Macdougall as a director on 2023-10-10

View Document

21/10/2321 October 2023 Appointment of Miss Kirsty Macqueen as a director on 2023-10-20

View Document

21/10/2321 October 2023 Cessation of Lewis David Macdougall as a person with significant control on 2023-10-10

View Document

21/10/2321 October 2023 Termination of appointment of Eileen Frances Michael as a director on 2023-10-10

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

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

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 DIRECTOR APPOINTED MRS TRACIE JANE FAA-THOMPSON

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS EILEEN FRANCES MICHAEL

View Document

28/01/2028 January 2020 CONVERSION TO A CIC

View Document

28/01/2028 January 2020 CHANGE OF NAME 17/01/2020

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED THERAPAWSITIVE PLAY LTD CERTIFICATE ISSUED ON 28/01/20

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MACQUEEN

View Document

20/01/2020 January 2020 CESSATION OF KIRSTY MACQUEEN AS A PSC

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GEE MACYS COMPANY LTD


  • 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