GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2022 to 31st August 2022
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th August 2021 from 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 8th November 2021 to 13 Glasgow Road Paisley PA1 3QS
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Riverside Road Waterfoot Glasgow East Renfrewshire G76 0DF on 10th January 2019 to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 25th March 2015
filed on: 25th, April 2015
| officers
|
Free Download
|
AP03 |
On 25th March 2015, company appointed a new person to the position of a secretary
filed on: 25th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 19th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 8th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 10th, March 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed isdam LTDcertificate issued on 19/08/11
filed on: 19th, August 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th August 2011
filed on: 19th, August 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 2nd, March 2011
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(9 pages)
|