SURECARE GLASGOW LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-06-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date null => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-03-11 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-10-20 update statutory_documents FIRST GAZETTE
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-11 => 2021-03-11
2019-09-07 delete address MALHI & CO 36 NITHSDALE ROAD GLASGOW SCOTLAND G41 2AN
2019-09-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2019-09-07 update registered_address
2019-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2019 FROM MALHI & CO 36 NITHSDALE ROAD GLASGOW G41 2AN SCOTLAND
2019-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION