- Company Overview for R & A JOINERY LIMITED (SC555214)
- Filing history for R & A JOINERY LIMITED (SC555214)
- People for R & A JOINERY LIMITED (SC555214)
- More for R & A JOINERY LIMITED (SC555214)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Alastair Ramsay on 9 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Alastair Ramsay as a person with significant control on 9 July 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Ross Butchart on 1 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Ross Butchart as a person with significant control on 1 October 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS United Kingdom to 42 Dudhope Crescent Road Dundee DD1 5RR on 15 June 2018 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | PSC04 | Change of details for Mr Alastair Ramsay as a person with significant control on 24 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Alastair Ramsay on 24 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-23
|