POLSKOKATOLICKA PARAFIA PW. NMP CZESTOCHOWSKIEJ W GLASGOW LTD

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC594408
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 1 month
JurisdictionScotland
Dissolution07 Feb 2023
Years1 year, 3 months, 9 days

SUMMARY

POLSKOKATOLICKA PARAFIA PW. NMP CZESTOCHOWSKIEJ W GLASGOW LTD is an dissolved private limited company with number SC594408. It was incorporated 6 years, 1 month ago, on 16 April 2018 and it was dissolved 1 year, 3 months, 9 days ago, on 07 February 2023. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2022-09-26

Old address: 22 Cultenhove Crescent Stirling FK7 9DZ Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Michal Jerzy Skoczylas

Appointment date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-31

Psc name: Maksymilian Maria Macaulay

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Maksymilian Maria Macaulay

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: The Very Rev Maksymilian Maria Macaulay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: Clergy House Holmbyre Rd Glasgow G45 9QD Scotland

Change date: 2020-04-08

New address: 22 Cultenhove Crescent Stirling FK7 9DZ

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maksymilian Maria Macaulay

Notification date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Clergy House Holmbyre Rd Glasgow G45 9QD

Old address: 1 Albert Drive Glasgow G41 2PE United Kingdom

Change date: 2019-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev'd Mons. Maksymilian Maria Macaulay

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Maksymilian Maria Macaulay

Change date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Rev'd Mons. Maksymilian Maria Macaulay

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maksymilian Maria Macaulay

Cessation date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Rev Mgr Maksymilian Maria Macaulay

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Mgr Maksymilian Maria Macaulay

Change date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10043109
Status:ACTIVE
Category:Private Limited Company

GARRICK HOUSE LIMITED

63 ST. MARTIN'S LANE,LONDON,WC2N 4JS

Number:08419731
Status:ACTIVE
Category:Private Limited Company

OAKMONT GROUP LIMITED

170 KENNINGTON LANE,LONDON,SE11 5DP

Number:11124993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUARRINGTON LTD

QUARRINGTON FARM,DURHAM,DH6 5NN

Number:09485242
Status:ACTIVE
Category:Private Limited Company

SPITTLYWOOD LTD

23 BOURNEWOOD,HAMSTREET,TN26 2HJ

Number:09242158
Status:ACTIVE
Category:Private Limited Company

THE SHAMAN WAY LIMITED

FLAT 36 CHODA HOUSE,CRAWLEY,RH10 1AY

Number:09590057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source