GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/01
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/26
filed on: 28th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/26
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Balvenie Sandy Lane Locharbriggs Dumfries Scotland DG1 1SA on 2018/08/27 to 26 Randolph Place Randolph Industrial Estate Unit 2 (Care of Mantle) Kirkcaldy KY1 2YX
filed on: 27th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/26
filed on: 29th, December 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/26
filed on: 10th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Broomhill Avenue Burntisland Fife KY3 0BP on 2016/11/30 to Balvenie Sandy Lane Locharbriggs Dumfries Scotland DG1 1SA
filed on: 30th, November 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On 2016/11/23 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/26
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/26
filed on: 29th, June 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2015/03/26 from 2014/09/30
filed on: 19th, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/02
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/26
filed on: 27th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/10/27
|
capital |
|
AD01 |
Change of registered office on 2014/04/03 from 33 Research Avenue North Edinburgh EH14 4AP Scotland
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed burdica LTDcertificate issued on 28/02/14
filed on: 28th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/24
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 26th, September 2013
|
incorporation |
|