GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th November 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 82 West Nile Street Glasgow G1 2QH Scotland on 28th February 2017 to Platinum House 151 Merrylee Road Glasgow G44 3DL
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th November 2016: 100.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th November 2016: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|