(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 14th, January 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 12th Dec 2017. New Address: 11 Rannoch Drive, Bearsden 11 Rannoch Drive Bearsden Glasgow East Dunbartonshire G61 2JW. Previous address: C/O Scott Anderson & Co Park Lane House Broad Street Glasgow G40 2QW
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 18th, December 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 28th, January 2016
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 12th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Jan 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 7th Jan 2014. Old Address: Park Lane House Broad Street Glasgow G40 2QW Scotland
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 18th Jan 2013
filed on: 18th, January 2013
| resolution
|
Free Download
(1 page)
|
(TM02) Fri, 18th Jan 2013 - the day secretary's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Jan 2013 new director was appointed.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 18th Jan 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Jan 2013 - the day director's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 18th Jan 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 18th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greenavon LIMITEDcertificate issued on 18/01/13
filed on: 18th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(22 pages)
|