GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th June 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th February 2018
filed on: 16th, February 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 27th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2015
filed on: 27th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Emmock Woods Crescent Dundee DD4 9GA United Kingdom to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on Tuesday 8th March 2016
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2015
|
incorporation |
Free Download
(7 pages)
|