|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2019
|
02 Aug 2019
Application to strike the company off the register
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 20 October 2017 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 20 October 2013 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Annual return made up to 20 October 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 20 October 2011 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Registered office address changed from Westview Bellview Road Dornock Dumfries & Galloway DG12 6SW on 31 October 2011
|
|
|
15 Dec 2010
|
15 Dec 2010
Annual return made up to 20 October 2010 with full list of shareholders
|
|
|
21 Dec 2009
|
21 Dec 2009
Annual return made up to 20 October 2009 with full list of shareholders
|
|
|
21 Dec 2009
|
21 Dec 2009
Secretary's details changed for Mr Derek James Smith on 20 October 2009
|
|
|
21 Dec 2009
|
21 Dec 2009
Director's details changed for Mrs June Anne Smith on 20 October 2009
|