CS01 |
Confirmation statement with no updates Thursday 9th November 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dion wines & food LIMITEDcertificate issued on 21/08/23
filed on: 21st, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 63 Dock Street Dundee DD1 3DU. Change occurred on Thursday 21st April 2022. Company's previous address: 56 King Street Aberdeen AB24 5AX Scotland.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th November 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st December 2018
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 56 King Street Aberdeen AB24 5AX. Change occurred on Sunday 23rd June 2019. Company's previous address: 26 Bon Accord Terrace Aberdeen AB11 6DU.
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dior wines and food LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed TOOLS4OIL LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Wednesday 31st December 2014).
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th November 2013
capital
|
|