(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd April 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd April 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th March 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 22nd May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) 27th June 2012 - the day director's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th March 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW on 9th June 2011
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 12th May 2010 - the day director's appointment was terminated
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gillburn LIMITEDcertificate issued on 11/05/10
filed on: 11th, May 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th May 2010
filed on: 11th, May 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(18 pages)
|