GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed dunbar storage LTDcertificate issued on 02/08/22
filed on: 2nd, August 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th October 2020
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beltonford Industrial Estate Dunbar EH42 1SU United Kingdom to East Parkhill Springhill Avenue Airdrie ML6 6DY on Thursday 28th July 2022
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, August 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th June 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 10th, July 2017
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, July 2017
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed east lothian storage LTDcertificate issued on 18/12/15
filed on: 18th, December 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 18th December 2015
filed on: 18th, December 2015
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed east coast storage LTDcertificate issued on 20/07/15
filed on: 20th, July 2015
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th July 2015
filed on: 20th, July 2015
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|