GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, November 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2019
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 5, 2019) of a secretary
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Hilton Gardens Glasgow G13 1DR. Change occurred on October 31, 2017. Company's previous address: 40a Speirs Wharf Glasgow G4 9th Scotland.
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 40a Speirs Wharf Glasgow G4 9th. Change occurred on November 21, 2016. Company's previous address: 56 Main Street Milngavie Milngavie Glasgow G62 6JD Scotland.
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 8, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|