GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 31st January 2020
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cothal House Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BA to Midmill Business Park Kintore Aberdeenshire AB51 0QG on Friday 3rd September 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 6th May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 12th October 2012.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, August 2012
| resolution
|
Free Download
(35 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 5th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 18th December 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dunwilco (1643) LIMITEDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd February 2010
filed on: 23rd, February 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 23rd February 2010 from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2009
| incorporation
|
Free Download
(44 pages)
|