GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-03
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-30
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-03
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-06-30
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 18th, August 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-30
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-30
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-11-30 to 2020-05-31
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-03
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 17th, June 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-03
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 8th, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-03
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-17: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-03
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-03
filed on: 23rd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-03
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sandbaggers expedition services LIMITEDcertificate issued on 04/10/12
filed on: 4th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-08-24
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-03
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Barr Place Glasgow G77 6JR United Kingdom on 2012-01-30
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-03
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(23 pages)
|