(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Mains Treet Irvine KA11 4AQ United Kingdom to 129 High Street Irvine KA12 8AA on June 1, 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Taj Mahal 79 Main Street Dreghorn Irvine KA11 4AQ Scotland to 77 Mains Treet Irvine KA11 4AQ on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2020
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL to Taj Mahal 79 Main Street Dreghorn Irvine KA11 4AQ on October 14, 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 3, 2017 new director was appointed.
filed on: 1st, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 1, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 8th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 8, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Glasgow Scotland G41 2SX United Kingdom to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on February 10, 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2015 to May 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 2, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|