DJINN IAB LIMITED

SC298446
36 RUSSELL WAY BATHGATE WEST LOTHIAN EH48 2GH

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Feb 2024 accounts Annual Accounts 3 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 3 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
17 May 2021 accounts Annual Accounts 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 officers Appointment of secretary (Mr Stephen Williamson) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 4 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Douglas Edward Jones) 2 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2014 accounts Annual Accounts 6 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
06 Aug 2013 accounts Annual Accounts 6 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 officers Termination of appointment of secretary (Gayle Walls) 1 Buy now
04 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2011 officers Change of particulars for director (Douglas Edward Jones) 3 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Gayle Walls) 1 Buy now
02 Jun 2011 accounts Annual Accounts 3 Buy now
03 Jun 2010 accounts Annual Accounts 4 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Douglas Edward Jones) 2 Buy now
20 Jul 2009 accounts Annual Accounts 4 Buy now
30 Apr 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
05 Jun 2008 accounts Annual Accounts 4 Buy now
13 May 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
09 Oct 2007 officers Secretary's particulars changed 1 Buy now
14 May 2007 accounts Annual Accounts 4 Buy now
20 Apr 2007 officers New secretary appointed 2 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 annual-return Return made up to 09/03/07; full list of members 6 Buy now
14 Jul 2006 address Registered office changed on 14/07/06 from: 62/5 moira terrace edinburgh EH7 6RY 1 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
18 May 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 2 sheriffhall, mains cottages dalkeith edinburgh EH22 1RX 1 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 capital Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Mar 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 incorporation Incorporation Company 12 Buy now