- Company Overview for FORBES STONEMASONRY LIMITED (SC539515)
- Filing history for FORBES STONEMASONRY LIMITED (SC539515)
- People for FORBES STONEMASONRY LIMITED (SC539515)
- More for FORBES STONEMASONRY LIMITED (SC539515)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
11 Jul 2017 | PSC04 | Change of details for Mr Lewis James Forbes as a person with significant control on 5 July 2017 | |
21 Jul 2016 | AD01 | Registered office address changed from 1 Westwood Walk Montrose Angus DD10 9DA Scotland to 3 Flairs Avenue Arbroath Angus DD11 5DY on 21 July 2016 | |
05 Jul 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 30 June 2017 | |
05 Jul 2016 | CERTNM |
Company name changed forbes stonemasonary LIMITED\certificate issued on 05/07/16
|
|
05 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-05
|