|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2021
|
15 Jan 2021
Application to strike the company off the register
|
|
|
15 Jan 2021
|
15 Jan 2021
Resolutions
|
|
|
24 Mar 2020
|
24 Mar 2020
Resolutions
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Administrative restoration application
|
|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2019
|
09 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 2 October 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2018
|
22 Nov 2018
Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX to 110 Hammerfield Avenue Aberdeen AB10 7FE on 22 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Secretary's details changed for Carol May Brembner on 9 November 2018
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Director's details changed for Mrs Arlene Ann Leiper on 10 February 2015
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
|