Advanced company searchLink opens in new window

POLSKOKATOLICKA PARAFIA PW. NMP CZESTOCHOWSKIEJ W GLASGOW LTD

Company number SC594408

Filter by category

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
26 Sep 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Sep 2022 AD01 Registered office address changed from 22 Cultenhove Crescent Stirling FK7 9DZ Scotland to 272 Bath Street Glasgow G2 4JR on 26 September 2022
25 May 2021 AA Micro company accounts made up to 30 April 2020
22 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
02 Nov 2020 AP01 Appointment of Reverend Michal Jerzy Skoczylas as a director on 1 November 2020
01 Nov 2020 PSC07 Cessation of Maksymilian Maria Macaulay as a person with significant control on 31 October 2020
01 Nov 2020 TM01 Termination of appointment of Maksymilian Maria Macaulay as a director on 31 October 2020
03 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
09 Apr 2020 CH01 Director's details changed for The Very Rev Maksymilian Maria Macaulay on 8 April 2020
08 Apr 2020 AD01 Registered office address changed from Clergy House Holmbyre Rd Glasgow G45 9QD Scotland to 22 Cultenhove Crescent Stirling FK7 9DZ on 8 April 2020
30 Mar 2020 PSC01 Notification of Maksymilian Maria Macaulay as a person with significant control on 27 March 2020
27 Feb 2020 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 AD01 Registered office address changed from 1 Albert Drive Glasgow G41 2PE United Kingdom to Clergy House Holmbyre Rd Glasgow G45 9QD on 3 October 2019
12 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
22 Aug 2018 CH01 Director's details changed for Rev'd Mons. Maksymilian Maria Macaulay on 22 August 2018
30 Jul 2018 CH01 Director's details changed for Rev Maksymilian Maria Macaulay on 28 July 2018
23 Jul 2018 CH01 Director's details changed for Rev'd Mons. Maksymilian Maria Macaulay on 23 July 2018
23 Jul 2018 PSC07 Cessation of Maksymilian Maria Macaulay as a person with significant control on 23 July 2018
25 Apr 2018 PSC04 Change of details for Rev Mgr Maksymilian Maria Macaulay as a person with significant control on 25 April 2018