CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on Wednesday 24th August 2022. Company's previous address: Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom.
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 24th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU. Change occurred on Friday 11th June 2021. Company's previous address: 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom.
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Coronation Terrace Lochgilphead PA31 8NS. Change occurred on Friday 22nd January 2021. Company's previous address: 5 Cnoc Mor Place Lochgilphead PA31 8AH.
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mandarinjuice LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 12th July 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Sunday 5th April 2020
filed on: 22nd, August 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 12th July 2020
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th July 2020.
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Cnoc Mor Place Lochgilphead PA31 8AH. Change occurred on Thursday 26th March 2020. Company's previous address: 567 Merry Street Motherwell ML1 4DA United Kingdom.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2019
|
incorporation |
Free Download
(10 pages)
|