ALL NEW BEGINNINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Court order in a winding-up (& Court Order attachment) |
29/05/2529 May 2025 | Registered office address changed from Clyde House 105 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland to C/O 11a Dublin Street Edinburgh EH1 3PG on 2025-05-29 |
13/05/2513 May 2025 | Termination of appointment of Stuart James Auld as a director on 2025-04-29 |
07/05/257 May 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
15/01/2515 January 2025 | Notification of Stuart Auld as a person with significant control on 2022-01-11 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-01-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Registered office address changed from 101 Abbeygreen Lesmahagow Lanark ML11 0EF Scotland to Clyde House 105 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 2022-10-27 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 101 ABBEYGREEN LESMAHAGOW LANARK ML11 0EQ SCOTLAND |
29/07/1929 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | COMPANY NAME CHANGED FOREVER AT HOME LTD CERTIFICATE ISSUED ON 25/01/19 |
13/01/1913 January 2019 | DIRECTOR APPOINTED MR STUART JAMES AULD |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
23/11/1823 November 2018 | CESSATION OF KAREN MACLELLAN AS A PSC |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN MACLELLAN |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 69 COALBURN ROAD LANARK LANARKSHIRE ML11 0LH UNITED KINGDOM |
20/06/1820 June 2018 | DIRECTOR APPOINTED MISS KAREN MACLELLAN |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MS KAREN MCLELLAN / 28/02/2018 |
28/02/1828 February 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 102 |
20/01/1820 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN MCLELLAN |
20/01/1820 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCLELLAN |
20/01/1820 January 2018 | CESSATION OF KAREN MCLELLAN AS A PSC |
15/01/1815 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company