65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary Name | Internet Tax Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Correspondence Address | 190 Gravelly Hill Birmingham B23 7PE |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
5 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2023 | Final account prior to dissolution in CVL (6 pages) |
1 December 2021 | Resolutions
|
29 November 2021 | Registered office address changed from Tigh Geal East Haugh Pitlochry PH16 5TE Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 November 2021 (2 pages) |
11 November 2021 | Registered office address changed from 52 Atholl Road Pitlochry PH16 5BL Scotland to Tigh Geal East Haugh Pitlochry PH16 5TE on 11 November 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 February 2021 | Cessation of Pharma Choices Ltd as a person with significant control on 5 February 2021 (1 page) |
15 February 2021 | Notification of Three Mccallum Ltd as a person with significant control on 5 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Internet Tax Company Limited as a secretary on 23 August 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Previous accounting period shortened from 31 July 2019 to 28 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 February 2018 | Notification of Pharma Choices Ltd as a person with significant control on 11 February 2018 (2 pages) |
21 February 2018 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
21 February 2018 | Cessation of Isara Mccallum as a person with significant control on 11 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 January 2018 | Registered office address changed from 2 Beech Court Dunblane FK15 0LA Scotland to 52 Atholl Road Pitlochry PH16 5BL on 28 January 2018 (1 page) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|