Advanced company searchLink opens in new window

ALL SOURCING LTD

Company number SC653553

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)
01 Feb 2024 AA Accounts for a dormant company made up to 28 February 2023
20 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
12 Dec 2023 TM01 Termination of appointment of Gerard Connaughton as a director on 4 December 2023
12 Dec 2023 PSC01 Notification of Rangsima Lobzowska as a person with significant control on 4 December 2023
12 Dec 2023 PSC07 Cessation of Gerard Connaughton as a person with significant control on 4 December 2023
12 Dec 2023 AP01 Appointment of Miss Rangsima Lobzowska as a director on 4 December 2023
11 Aug 2023 CERTNM Company name changed connaughton sourcing LTD\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 AD01 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 22 March 2023
27 May 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
10 May 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
07 Feb 2020 AD01 Registered office address changed from 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 7 February 2020
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted