GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
28th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2019. New Address: 16 Victoria Road Dundee DD1 1JN. Previous address: 51 Meadowside Dundee Meadowside Dundee DD1 1EQ Scotland
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th February 2019
filed on: 15th, February 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 28th June 2018. New Address: 51 Meadowside Dundee Meadowside Dundee DD1 1EQ. Previous address: 31 Hawkhill Dundee DD1 5DH United Kingdom
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2018
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
12th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
20th October 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
20th June 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st June 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|