GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, July 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 28th, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, June 2018
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/07
filed on: 7th, April 2017
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed oeb building services LTDcertificate issued on 07/04/17
filed on: 7th, April 2017
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/31
filed on: 5th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 910 Tollcross Road Glasgow G32 8PE United Kingdom on 2014/09/04 to 1 Moray Place Kirkintilloch Glasgow G66 3SR
filed on: 4th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/31
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/31
|
capital |
|