GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 4th October 2018. New Address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 4th, October 2018
|
address |
Free Download
(2 pages)
|
TM01 |
30th December 2016 - the day director's appointment was terminated
filed on: 30th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th December 2016
filed on: 30th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
12th October 2016 - the day secretary's appointment was terminated
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
12th October 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 26th September 2016. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 279 Abercromby Street Glasgow G40 2DD
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, August 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 3rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 2nd, August 2016
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th May 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2013 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 29th, October 2012
|
incorporation |
Free Download
(25 pages)
|