GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
18th March 2015 - the day secretary's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th March 2015. New Address: Clyde Mariina the Harbour Ardrossan Ayrshire KA22 8DB. Previous address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
29th July 2014 - the day director's appointment was terminated
filed on: 7th, March 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4710190001, created on 9th December 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th May 2014
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2015 to 31st August 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmws 1037 LIMITEDcertificate issued on 02/05/14
filed on: 2nd, May 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(29 pages)
|