(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed kapowski doodle creative LTDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th December 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed ayonor steel buildings LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 14th July 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 30th January 2015. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: Tax Matters 23 Seafield Road Inverness Highland IV1 1SG
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed filscot (inverness) LTDcertificate issued on 23/01/15
filed on: 23rd, January 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 22nd January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(22 pages)
|