GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Oct 2015: 80000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 80000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 19th, September 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed arniston dkl construction LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 25th Jan 2013 to change company name
|
change of name |
|
AD01 |
Company moved to new address on Mon, 4th Mar 2013. Old Address: Arniston Estate Office Arniston House Gorebridge Midlothian EH23 4RY
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 8th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 8th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Aug 2012 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, September 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Tue, 6th Sep 2011 - the day secretary's appointment was terminated
filed on: 6th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Aug 2011 with full list of members
filed on: 6th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 5th May 2011. Old Address: 1 Rutland Court Edinburgh Lothian EH3 8EY
filed on: 5th, May 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2011 to Thu, 31st Mar 2011
filed on: 21st, December 2010
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Oct 2010: 80000.00 GBP
filed on: 20th, October 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Fri, 3rd Sep 2010 - the day director's appointment was terminated
filed on: 3rd, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Sep 2010 new director was appointed.
filed on: 1st, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Sep 2010 - the day director's appointment was terminated
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Sep 2010 new director was appointed.
filed on: 1st, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Sep 2010 - the day director's appointment was terminated
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Aug 2010
filed on: 25th, August 2010
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed andstrat (no.331) LIMITEDcertificate issued on 25/08/10
filed on: 25th, August 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
|
incorporation |
Free Download
(40 pages)
|