Accounts. Accounts type dormant. |
2024-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2024-03-12 |
View Report |
Accounts. Accounts type dormant. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-10 |
View Report |
Accounts. Accounts type dormant. |
2022-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-14 |
View Report |
Accounts. Accounts type dormant. |
2021-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-12 |
View Report |
Accounts. Accounts type dormant. |
2020-02-21 |
View Report |
Accounts. Accounts type dormant. |
2019-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-14 |
View Report |
Persons with significant control. Psc name: Mr Colin Forrest Graham Young. Change date: 2018-04-11. |
2018-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-06 |
View Report |
Accounts. Accounts type dormant. |
2018-04-06 |
View Report |
Accounts. Accounts type dormant. |
2017-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Accounts. Accounts type dormant. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-05 |
View Report |
Accounts. Accounts type dormant. |
2015-02-23 |
View Report |
Address. Change date: 2015-02-23. New address: C/O Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH. Old address: C/O Anderson Strathern (Colin Young) 9 George Square Glasgow G2 1DY. |
2015-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-03 |
View Report |
Accounts. Accounts type dormant. |
2014-02-20 |
View Report |
Address. Change date: 2014-02-05. Old address: C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom. |
2014-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-05 |
View Report |
Accounts. Accounts type dormant. |
2013-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-25 |
View Report |
Change of name. Description: Company name changed grandeur interiors LIMITED\certificate issued on 10/05/12. |
2012-05-10 |
View Report |
Officers. Officer name: Ms Giovanna D'alessandro. |
2012-02-01 |
View Report |
Accounts. Accounts type dormant. |
2012-01-30 |
View Report |
Officers. Officer name: Giovanna D'alessandro. |
2012-01-09 |
View Report |
Change of name. Description: Company name changed decor pro vita LTD.\certificate issued on 15/09/11. |
2011-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-03 |
View Report |
Capital. Capital allotment shares. |
2010-06-24 |
View Report |
Officers. Officer name: Colin Forrest Graham Young. |
2010-06-17 |
View Report |
Officers. Officer name: Giovanna D'alessandro. |
2010-06-17 |
View Report |
Officers. Officer name: Colin Forrest Graham Young. |
2010-06-17 |
View Report |
Officers. Officer name: Brian Reid Ltd.. |
2010-06-08 |
View Report |
Officers. Officer name: Stephen Mabbott. |
2010-06-08 |
View Report |
Change of name. Description: Company name changed pulchriture LTD.\certificate issued on 04/06/10. |
2010-06-04 |
View Report |
Resolution. Description: Resolutions. |
2010-06-04 |
View Report |
Incorporation. Incorporation company. |
2010-06-03 |
View Report |