GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st July 2022 to Monday 31st October 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed neil duncan LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 31st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 14th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 8th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 4th May 2017 director's details were changed
filed on: 14th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Prentice Lane Uddingston Glasgow G71 6UD to 11 Ashley Grove Bellshill ML4 3PL on Thursday 4th May 2017
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 2nd, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 16 Prentice Lane Uddingston Glasgow G71 6UD on Tuesday 31st May 2016
filed on: 31st, May 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
|
capital |
|