GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 18th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 17, 2018 director's details were changed
filed on: 17th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 3, 2016
filed on: 4th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2016
filed on: 4th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 13, 2016 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 13, 2016
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On January 13, 2016 - new secretary appointed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 20, 2015 secretary's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2015: 50.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 5 Straid-a-Cnoc Clynder Argyll & Bute G84 0QX Scotland to 33a West Clyde Street Helensburgh Argyll & Bute G84 8AW on June 10, 2015
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 17, 2014: 50.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|