GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Gf Blacket Place Edinburgh EH9 1RL Scotland on 20th December 2019 to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 20th, December 2019
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2019
filed on: 23rd, August 2019
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed baba budan LIMITEDcertificate issued on 23/08/19
filed on: 23rd, August 2019
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
AD01 |
Change of registered address from 46 Patriothall Edinburgh EH3 5AY on 15th July 2019 to 40 Gf Blacket Place Edinburgh EH9 1RL
filed on: 15th, July 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5019720001, created on 16th November 2016
filed on: 17th, November 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 10.00 GBP
|
capital |
|
AD01 |
Change of registered address from 5 10 Simpson Loan Edinburgh EH39GQ United Kingdom on 29th January 2016 to 46 Patriothall Edinburgh EH3 5AY
filed on: 29th, January 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2015
|
incorporation |
Free Download
(22 pages)
|