|
|
26 Jul 2023
|
26 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
01 Jun 2022
|
01 Jun 2022
Resolutions
|
|
|
10 May 2022
|
10 May 2022
Resolutions
|
|
|
09 May 2022
|
09 May 2022
Registered office address changed from 11 Dominie Park Balfron Glasgow G63 0NA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX on 9 May 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 11 Dominie Park Balfron Glasgow G63 0NA on 26 January 2022
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
09 May 2017
|
09 May 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 31 December 2013 with full list of shareholders
|