|
|
16 Aug 2016
|
16 Aug 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Feb 2016
|
04 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
13 May 2015
|
13 May 2015
Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from 50 Tradeston Street Glasgow G3 8BH to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014
|
|
|
05 Sep 2014
|
05 Sep 2014
Satisfaction of charge SC1924140003 in full
|
|
|
01 Aug 2014
|
01 Aug 2014
Satisfaction of charge 2 in full
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
31 Jan 2014
|
31 Jan 2014
Termination of appointment of Brijinder Rai as a secretary
|
|
|
31 Jan 2014
|
31 Jan 2014
Termination of appointment of Brijinder Rai as a director
|
|
|
31 Jan 2014
|
31 Jan 2014
Termination of appointment of Baldev Rai as a director
|
|
|
31 Jan 2014
|
31 Jan 2014
Appointment of Mr Amardeep Singh Rai as a director
|
|
|
12 Aug 2013
|
12 Aug 2013
Satisfaction of charge 1 in full
|
|
|
10 Aug 2013
|
10 Aug 2013
Registration of charge 1924140003
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 6 January 2012 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 30 March 2012
|
|
|
20 Apr 2011
|
20 Apr 2011
Annual return made up to 6 January 2011 with full list of shareholders
|