GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/18. New Address: 5E Dalmeny Drive Barrhead Glasgow G78 1JR. Previous address: C/O Mclay, Mcalister & Gibbon Llp 1st Floor St Vincent Street Glasgow Strathclyde G2 5JF
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021/02/18
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/18 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/22
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/22
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/22
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/07
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/22
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/22
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/22 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, December 2015
|
accounts |
Free Download
(7 pages)
|
TM02 |
2012/04/01 - the day secretary's appointment was terminated
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/22 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/22 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/05
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/01/22 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/01/22 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/01/22 with full list of members
filed on: 9th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/03/09 director's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed armando's (lanark) LTDcertificate issued on 09/12/10
filed on: 9th, December 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, July 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010/02/24 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/22 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2009/02/13 with shareholders record
filed on: 13th, February 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 2008/10/23 with shareholders record
filed on: 23rd, October 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 8th, October 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 26/02/2008 from c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS
filed on: 26th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On 2007/02/21 New director appointed
filed on: 21st, February 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/01/22. Value of each share 1 £, total number of shares: 2.
filed on: 21st, February 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/02/21 New secretary appointed
filed on: 21st, February 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 21st, February 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/02/21 New director appointed
filed on: 21st, February 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/01/22. Value of each share 1 £, total number of shares: 2.
filed on: 21st, February 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/02/21 New secretary appointed
filed on: 21st, February 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 21st, February 2007
|
accounts |
Free Download
(1 page)
|
288b |
On 2007/01/23 Secretary resigned
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/23 Director resigned
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/23 Secretary resigned
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/23 Director resigned
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
|
incorporation |
Free Download
(9 pages)
|