GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 38-42 Ayr Road Cumnock KA18 1DW. Change occurred on January 7, 2021. Company's previous address: 24 York Street Ayr Ayrshire KA8 8AZ United Kingdom.
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 9, 2016 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
|
incorporation |
Free Download
(27 pages)
|