(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2024
| dissolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, December 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on December 21, 2023: 1.00 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 21st, December 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 20/12/23
filed on: 21st, December 2023
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 2, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(28 pages)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 25, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 25, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Upperton Industrial Estate Upperton Industrial Estate Peterhead AB42 3GL Scotland to Boxpal Limited Upperton Industrial Estate Peterhead Aberdeenshire AB42 3GL on March 6, 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 17, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 7, 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(28 pages)
|
(TM02) Secretary appointment termination on June 10, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 32 Seagate Peterhead Aberdeenshire AB42 1JP to Upperton Industrial Estate Upperton Industrial Estate Peterhead AB42 3GL on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: October 13, 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 26, 2015: 1000.00 GBP
capital
|
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 28, 2013: 1000.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, July 2013
| resolution
|
Free Download
(37 pages)
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 27th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(43 pages)
|