Broxburn
West Lothian
EH52 5AU
Scotland
Registered Address | Axwell House 2 Westerton Road Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Year | 2013 |
---|---|
Net Worth | -£127 |
Cash | £8,610 |
Current Liabilities | £17,267 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Ms Kikki Mariah Herman on 21 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Ms Kikki Mariah Herman on 21 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Ms Kikki Mariah Herman on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Ms Kikki Mariah Herman on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Ms Kikki Mariah Herman on 8 May 2012 (2 pages) |
21 March 2012 | Incorporation (21 pages) |
21 March 2012 | Incorporation (21 pages) |