GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland on 11th December 2017 to Unit 2/1 19 Brand Place 200 Brand Street Glasgow G51 1DR
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed selkirk weaving company LIMITEDcertificate issued on 06/04/17
filed on: 6th, April 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th April 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(38 pages)
|