Glasgow
G2 2LB
Scotland
Registered Address | Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Diane Wilde 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
11 August 2015 | Company name changed janic consulting LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Company name changed janic consulting LIMITED\certificate issued on 11/08/15
|
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 January 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB on 21 January 2015 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|