(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/09
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/09
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/09
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/09
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 106 Norwood Avenue Bonnybridge FK4 1PQ United Kingdom on 2019/06/20 to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/09
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Station Road Grangemouth Stirlingshire FK3 8DG on 2017/10/20 to 106 Norwood Avenue Bonnybridge FK4 1PQ
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/09
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/09
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/09
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/09
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 12th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/09
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/09
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2012/03/08, company appointed a new person to the position of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/03/01
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2012/03/08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/03/08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/08.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/09
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2011/08/01, company appointed a new person to the position of a secretary
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/10 from 20 Meeks Road Falkirk FK2 7ES Scotland
filed on: 10th, May 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stav's kebab LIMITEDcertificate issued on 21/07/10
filed on: 21st, July 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/07/15
filed on: 15th, July 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2010
| incorporation
|
Free Download
(22 pages)
|