GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th November 2018
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th November 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th November 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2018
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 23rd March 2018 secretary's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cost2Build Uk Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland on 3rd November 2017 to Cost2Build Holm Street Moffat DG10 9EB
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 26th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 5th April 2016, company appointed a new person to the position of a secretary
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 100000.00 GBP
|
capital |
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Holm Street Moffat Dumfriesshire DG10 9EB Scotland on 21st December 2015 to Cost2Build Uk Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 13th March 2015: 100000.00 GBP
|
capital |
|