Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Registered Address | 15 Kent Road Kent Road Glasgow G3 7EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Registered office address changed from 15 Kent Road Kent Road Glasgow G3 7EH United Kingdom to 15 Kent Road Kent Road Glasgow G3 7EH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 15 Kent Road Kent Road Glasgow G3 7EH on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Adil Akhter as a director on 1 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 15 Kent Road Kent Road Glasgow G3 7EH United Kingdom to 15 Kent Road Kent Road Glasgow G3 7EH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 15 Kent Road Kent Road Glasgow G3 7EH on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Adil Akhter as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Adil Akhter as a director on 1 August 2017 (1 page) |
8 August 2017 | Cessation of Adil Akhter as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Adil Akhter as a person with significant control on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Adil Akhter as a director on 1 August 2017 (1 page) |
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|