GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 4th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-17
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Crownhill Court Glenmavis Airdrie ML6 0PD Scotland to Unit 3 28 Clark Street Paisley PA3 1RB on 2019-11-13
filed on: 13th, November 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 12 Crownhill Court Glenmavis Airdrie ML6 0PD on 2018-02-20
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 14th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-17
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 2017-03-30
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-04-29
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed arl direct couriers LTDcertificate issued on 18/01/16
filed on: 18th, January 2016
|
change of name |
Free Download
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 14th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|