- Company Overview for C GROWTH LTD (SC536676)
- Filing history for C GROWTH LTD (SC536676)
- People for C GROWTH LTD (SC536676)
- Charges for C GROWTH LTD (SC536676)
- More for C GROWTH LTD (SC536676)
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
|
|
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | SH02 | Sub-division of shares on 1 February 2019 | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
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
|
|
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
|