|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2020
|
26 Mar 2020
Voluntary strike-off action has been suspended
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Application to strike the company off the register
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 3 March 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Satisfaction of charge 1 in full
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Mm Miller (Wick) Limited as a person with significant control on 6 April 2016
|
|
|
31 Jan 2018
|
31 Jan 2018
Cessation of David Calum Miller as a person with significant control on 6 April 2016
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Second filing of the annual return made up to 3 March 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Second filing of the annual return made up to 3 March 2015
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Statement of capital following an allotment of shares on 10 January 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Statement of capital following an allotment of shares on 1 January 2014
|