Advanced company searchLink opens in new window

C GROWTH LTD

Company number SC536676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1.18
03 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2019 SH02 Sub-division of shares on 1 February 2019
03 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ One ordinary share of £1.00 being subdivided into one hundred ordinary shares of £0.01 each 01/02/2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 85
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 20,070
22 Jan 2019 AD01 Registered office address changed from Innovation House Conexus Centre, Innovation House Ho Aberdeen Aberdeenshire AB21 0ER Scotland to 11 Thistle Place Aberdeen AB10 1UZ on 22 January 2019
28 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
22 Apr 2018 AD01 Registered office address changed from PO Box AB115BS Suite 5, Ocean Spirit House Suite 5, Ocean Spirit House 31-33 Waterloo Quay Aberdeen AB11 5BS United Kingdom to Innovation House Conexus Centre, Innovation House Ho Aberdeen Aberdeenshire AB21 0ER on 22 April 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jan 2018 AD01 Registered office address changed from C/O Eye Candy Graphics Citrus House, Greenbank Road Aberdeen AB12 3BQ Scotland to PO Box AB115BS Suite 5, Ocean Spirit House Suite 5, Ocean Spirit House 31-33 Waterloo Quay Aberdeen AB11 5BS on 9 January 2018
22 Nov 2017 MR01 Registration of charge SC5366760001, created on 17 November 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 CS01 Confirmation statement made on 30 May 2017 with updates
12 Sep 2017 PSC01 Notification of Kenneth James Dooley as a person with significant control on 31 May 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 1