(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th December 2015: 865.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th December 2014: 865.00 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th December 2014: 745.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th December 2013: 745.00 GBP
capital
|
|
(AP01) New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th September 2013: 445.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 5th, November 2013
| resolution
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 16th September 2013: 745.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2011: 2.00 GBP
filed on: 21st, February 2011
| capital
|
Free Download
(4 pages)
|
(TM02) 21st February 2011 - the day secretary's appointment was terminated
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 21st February 2011 - the day director's appointment was terminated
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 21st February 2011 - the day director's appointment was terminated
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pacific shelf 1639 LIMITEDcertificate issued on 21/01/11
filed on: 21st, January 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(48 pages)
|