GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-16
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-16
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 6 Atholl Crescent Perth PH1 5JN on 2019-07-16
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-16
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-09-27
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-27
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-05 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-05 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-20: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-05 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-11-13
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-13
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 4419490001 in full
filed on: 26th, September 2013
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed greenfish investments no 13 LIMITEDcertificate issued on 25/09/13
filed on: 25th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-09-23
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland on 2013-09-25
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4419490001
filed on: 27th, August 2013
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|