GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/10
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 7th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/10
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 17th, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2018/11/16 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/10
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2017/11/30 to 2018/05/31
filed on: 2nd, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/10
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 1st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/10 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/15
|
capital |
|
AD01 |
Address change date: 2016/01/14. New Address: 168 Bath Street Glasgow G2 4TP. Previous address: C/O Hepburn 19 Moulin Terrace Glasgow G52 3JZ Scotland
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jddysco LIMITEDcertificate issued on 27/03/15
filed on: 27th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 10th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/10
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|