- Company Overview for ALLSTAR SIGNS LTD (SC428230)
- Filing history for ALLSTAR SIGNS LTD (SC428230)
- People for ALLSTAR SIGNS LTD (SC428230)
- More for ALLSTAR SIGNS LTD (SC428230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Stewart Mcneish on 27 March 2019 | |
19 Feb 2020 | PSC04 | Change of details for Mr Stewart Greig Mcneish as a person with significant control on 27 March 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of Jason Aaron Kelly as a director on 23 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
10 Jan 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
03 Apr 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
08 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Stewart Mcneish as a director on 31 August 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Jason Aaron Kelly as a director on 31 August 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Thomas Francis Gerrard Sweeney as a director on 31 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Gareth George Curle as a director on 31 August 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
|