|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Application to strike the company off the register
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Notification of Damien Gerard Brolly as a person with significant control on 14 April 2018
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2018
|
10 Sep 2018
Appointment of Mr Damien Gerard Brolly as a director on 9 March 2017
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Sheila Brolly as a secretary on 6 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Joachim Gerard Brolly as a director on 9 March 2017
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from Torran Farm Ford Lochgilphead Argyll, PA31 8RH to 4 Alfred Street Dunoon Argyll & Bute PA23 7QU on 22 August 2018
|
|
|
09 May 2018
|
09 May 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 8 March 2014 with full list of shareholders
|