DIVERSITY ARTS

Flat 1/2 8 Turriff Street, Glasgow, G5 9SB, Scotland
StatusDISSOLVED
Company No.SC470224
Category
Incorporated18 Feb 2014
Age10 years, 4 months, 9 days
JurisdictionScotland
Dissolution23 Jul 2019
Years4 years, 11 months, 4 days

SUMMARY

DIVERSITY ARTS is an dissolved with number SC470224. It was incorporated 10 years, 4 months, 9 days ago, on 18 February 2014 and it was dissolved 4 years, 11 months, 4 days ago, on 23 July 2019. The company address is Flat 1/2 8 Turriff Street, Glasgow, G5 9SB, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umbreen Ahmed

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Memuna Chaudhry

Termination date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Umbreen Ahmed

Cessation date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Imran

Termination date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Memuna Chaudhry

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yasmine Chaudhry

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maryam Imran

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 0/1 146 Darnley Street Pollokshields Glasgow G41 2SX

New address: Flat 1/2 8 Turriff Street Glasgow G5 9SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Imran

Termination date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Imran

Termination date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmine Chaudhry

Termination date: 2015-10-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basharat Khan

Termination date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Umbreen Ahmed

Appointment date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yasmine Chaudhry

Appointment date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basharat Khan

Termination date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: C/O Bash Art Creative 64 Osborne Street Glasgow G1 5QH

New address: 0/1 146 Darnley Street Pollokshields Glasgow G41 2SX

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

Old address: 113 Greenwood Road Clarkston East Renfrewshire G76 7LW

New address: C/O Bash Art Creative 64 Osborne Street Glasgow G1 5QH

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTLEBOROUGH TRAVEL LTD

17D BACK LANE,NORWICH,NR18 0QB

Number:08126300
Status:ACTIVE
Category:Private Limited Company

DIO GENES FINANCIAL LIMITED

MOOREND COTTAGE HADLEY LANE,ASHBOURNE,DE6 1LQ

Number:07885021
Status:ACTIVE
Category:Private Limited Company

KUKOISTAA CREATIVE LTD

29 BICKHAM PARK ROAD,PLYMOUTH,PL3 4QJ

Number:08978895
Status:ACTIVE
Category:Private Limited Company

LOVE MY HOME LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC524309
Status:ACTIVE
Category:Private Limited Company

R BRADY ENTERPRISES LIMITED

37 WEST GREEN ROAD,LONDON,N15 5BY

Number:11769336
Status:ACTIVE
Category:Private Limited Company

TIMEGOLDEN LTD

12 MEREWOOD CLOSE,BROMLEY,BR1 2AN

Number:06890717
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