GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 87 Stirling Enterprise Park Stirling FK7 7RP Scotland on 2021/06/07 to Suite 2/3 48 West George Street Glasgow G2 1BP
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/06
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/06.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 13th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 19th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 16th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/01/06
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45-53 Queen Street Forfar Angus DD8 3AL United Kingdom on 2020/05/18 to Unit 87 Stirling Enterprise Park Stirling FK7 7RP
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 5th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU United Kingdom on 2018/09/01 to 45-53 Queen Street Forfar Angus DD8 3AL
filed on: 1st, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 17th, October 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/12/01
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/01
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/01
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 13th, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 - 7 Duckburn Business Park Dunblane Perthshire FK15 0EW on 2016/06/01 to Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/17
filed on: 21st, August 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/31
filed on: 21st, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/21
|
capital |
|
AP03 |
On 2015/07/17, company appointed a new person to the position of a secretary
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/17.
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed r y promotions LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 13th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/13
|
capital |
|