GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albert Street Aberdeen AB25 1XU on Fri, 8th Jun 2018 to 5 Carden Place Aberdeen AB10 1UT
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 27th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2015
|
resolution |
|
CH01 |
On Tue, 3rd Feb 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 St. Johns Terrace Mannofield Aberdeen AB15 7PH Scotland on Thu, 12th Mar 2015 to 37 Albert Street Aberdeen AB25 1XU
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(7 pages)
|