GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th March 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st March 2021 (was Wednesday 30th June 2021).
filed on: 18th, August 2021
|
accounts |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/05/21
filed on: 28th, May 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, May 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 28th, May 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Friday 28th May 2021
filed on: 28th, May 2021
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 11th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th December 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6, 253 Glasgow Road Rutherglen Glasgow G73 1SU. Change occurred on Wednesday 29th March 2017. Company's previous address: 510 Calder Street Glasgow G42 0QD.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd April 2016
filed on: 23rd, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed premier volkswagen audi LTDcertificate issued on 19/05/15
filed on: 19th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 17th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
13000.00 GBP is the capital in company's statement on Sunday 17th May 2015
|
capital |
|
AD01 |
New registered office address 510 Calder Street Glasgow G42 0QD. Change occurred on Tuesday 12th August 2014. Company's previous address: 48 Clincarthill Road Rutherglen Glasgow G73 2LQ Scotland.
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2014
|
incorporation |
Free Download
(8 pages)
|