BARGA PAISLEY LTD
Status | DISSOLVED |
Company No. | SC590586 |
Category | Private Limited Company |
Incorporated | 06 Mar 2018 |
Age | 6 years, 2 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 23 Jan 2024 |
Years | 4 months, 9 days |
SUMMARY
BARGA PAISLEY LTD is an dissolved private limited company with number SC590586. It was incorporated 6 years, 2 months, 26 days ago, on 06 March 2018 and it was dissolved 4 months, 9 days ago, on 23 January 2024. The company address is 25 New Street, Paisley, PA1 1XU, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Certificate change of name company
Date: 05 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed NEWK2 LIMITED\certificate issued on 05/10/21
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: 2 Ardmore Mid Lodge Cardross G82 5HE Scotland
Change date: 2021-10-05
New address: 25 New Street Paisley PA1 1XU
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Address
Type: AD01
Old address: 2 Ardmore Road Cardross Dunbartonshire G82 5HE United Kingdom
Change date: 2020-09-25
New address: 2 Ardmore Mid Lodge Cardross G82 5HE
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change account reference date company current extended
Date: 26 Mar 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 25 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Old address: Twist Bar Cafe 121-123 Greenock PA15 1YD Scotland
Change date: 2019-02-07
New address: 2 Ardmore Road Cardross Dunbartonshire G82 5HE
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-07
Officer name: Mr David Samuel Grant Davidson
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Stephen Samuel Heggie
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-07
Psc name: David Samuel Grant Davidson
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-07
Psc name: Stephen Samuel Heggie
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kate Jessica Wooding
Cessation date: 2019-02-07
Documents
Some Companies
28 STAFFORD STREET,EDINBURGH,EH3 7BD
Number: | SC552449 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 PLATT LANE,MANCHESTER,M14 7BZ
Number: | 10321729 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09781317 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ACRE DEVELOPMENTS (SW) LIMITED
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 05587935 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 2, 41 MORTON ROAD,LONDON,N1 3GF
Number: | 09112678 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GORDON ROAD,COWES,PO31 7SL
Number: | 07358986 |
Status: | ACTIVE |
Category: | Private Limited Company |