GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2018
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 13 Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA on Fri, 16th Dec 2016 to 7-9 Tolbooth Street Tolbooth Street Kirkcaldy KY1 1RW
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Aug 2016 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Royal Crescent Glasgow G3 7SL on Fri, 25th Sep 2015 to Unit 13 Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA
filed on: 25th, September 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 8th, September 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Aug 2014
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 31st, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Mar 2013. Old Address: 7 Royal Crescent Glasgow G3 7SL United Kingdom
filed on: 22nd, March 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Jun 2012 new director was appointed.
filed on: 6th, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2012
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 25th Apr 2012
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2012
|
incorporation |
Free Download
(22 pages)
|