GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/04
filed on: 8th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/04
filed on: 19th, February 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Mcgregor Avenue Stevenston North Ayrshire KA20 4BA Scotland on 2020/12/02 to 53 Hawthorn Court Kilwinning North Ayrshire KA13 6DN
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/02
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1/1 34 st Enoch Square Glasgow G1 4DF Scotland on 2019/09/30 to 43 Mcgregor Avenue Stevenston North Ayrshire KA20 4BA
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/04
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/09/30 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/04/04. Originally it was 2019/02/28
filed on: 22nd, February 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2018
|
incorporation |
Free Download
(10 pages)
|
CH01 |
On 2018/02/05 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 st Enoch Square Glasgow G1 4DF Scotland on 2018/02/05 to Suite 1/1 34 st Enoch Square Glasgow G1 4DF
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/05
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|