GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th September 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 9th July 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
9th July 2018 - the day director's appointment was terminated
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2018. New Address: Erskine House North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR. Previous address: 100 South Woodside Road Glasgow Glasgow City G20 6NS United Kingdom
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th September 2016: 1000.00 GBP
filed on: 22nd, September 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 22nd, September 2016
|
resolution |
Free Download
|
NEWINC |
Incorporation
filed on: 10th, September 2015
|
incorporation |
Free Download
(7 pages)
|