GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 67 Commerce Street Insch Aberdeenshire AB52 6JB Scotland on Fri, 21st Jan 2022 to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA
filed on: 21st, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Purebathrooms Old Rayne Insch AB52 6RX Scotland on Tue, 28th May 2019 to 67 Commerce Street Insch Aberdeenshire AB52 6JB
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Purewater Group Ltd Old Rayne Insch Aberdeenshire AB52 6RX United Kingdom on Wed, 20th Mar 2019 to Purebathrooms Old Rayne Insch AB52 6RX
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Mar 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Roohay 9 Park Crescent Cornhill Banff Aberdeenshire AB45 2EU Scotland on Mon, 14th May 2018 to Purewater Group Ltd Old Rayne Insch Aberdeenshire AB52 6RX
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2017 from Tue, 31st Jan 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 100.00 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2016
| resolution
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC5252590001, created on Fri, 22nd Apr 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from 34 Albyn Place Aberdeen AB10 1FW Scotland on Tue, 8th Mar 2016 to Roohay 9 Park Crescent Cornhill Banff Aberdeenshire AB45 2EU
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Mar 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sllp 160 LIMITEDcertificate issued on 17/02/16
filed on: 17th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(9 pages)
|