GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ. Change occurred on 2022-09-29. Company's previous address: 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ.
filed on: 29th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ. Change occurred on 2022-06-06. Company's previous address: 4/2 100 West Regent Street Glasgow G2 2QD.
filed on: 6th, June 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 4/2 100 West Regent Street Glasgow G2 2QD. Change occurred on 2022-02-24. Company's previous address: Park House Business Centre South Street Elgin IV30 1JB Scotland.
filed on: 24th, February 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 4th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-04-09
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-25
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 5th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-04-09
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2019-08-19) of a secretary
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 12th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-04-09
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-07-16
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-07-16 director's details were changed
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 11th, June 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-04-09
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 1st, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Park House Business Centre South Street Elgin IV30 1JB. Change occurred on 2016-09-12. Company's previous address: Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY.
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 1st, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed kirby 147 LIMITEDcertificate issued on 30/04/14
filed on: 30th, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(34 pages)
|