GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th June 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed display works 24 -7 LTDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th November 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Blairdenan Avenue Moodiesburn Glasgow G69 0JT to 25 Strathord Place Moodiesburn Glasgow G69 0NA on Monday 3rd November 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed acreage ground engineering LTDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 13th June 2012 with full list of members
filed on: 15th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th March 2012
filed on: 6th, March 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed acreidge ground engineering LTD.certificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th June 2011
filed on: 27th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 21st July 2011 from Suite 2-10 Titan Enterprise, 1 Aurora Avenue Queens Quay, Clydebank G81 1BF United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2011
| incorporation
|
Free Download
(23 pages)
|