GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom to 64 Dumbuck Road Dumbarton G82 3AB on Monday 25th November 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 16th September 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th September 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th September 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Woomill Place Sorn East Ayrshire KA5 6JS United Kingdom to 6 Woolmill Place Sorn East Ayrshire KA5 6JS on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Etive Street Wishaw ML2 0NS United Kingdom to 6 Woomill Place Sorn East Ayrshire KA5 6JS on Monday 29th July 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th June 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|