Glasgow
G1 3PU
Scotland
Registered Address | Office 3/7 54 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | G1 Financial Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
15 January 2024 | Company name changed city mailboxes LIMITED\certificate issued on 15/01/24
|
---|---|
5 September 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
20 May 2022 | Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to Office 3/7 54 Gordon Street Glasgow G1 3PU on 20 May 2022 (1 page) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 3/7 54 Gordon Street Glasgow G1 3PU Scotland to 584 Maryhill Road Glasgow G20 7ED on 7 August 2020 (1 page) |
21 July 2020 | Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 21 July 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Suite 1/1 34 st. Enoch Square Glasgow G1 4DF to 584 Maryhill Road Glasgow G20 7ED on 1 June 2020 (1 page) |
2 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | Company name changed 247 it consultants LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed 247 it consultants LIMITED\certificate issued on 10/06/14
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Company name changed wsg associates LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Company name changed wsg associates LIMITED\certificate issued on 29/06/12
|
8 March 2012 | Registered office address changed from Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 8 March 2012 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|