|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2018
|
27 Dec 2018
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
Application to strike the company off the register
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Previous accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Registered office address changed from 583 Lawmoor Street Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Appointment of Mrs Lisa Anne Darroch as a director
|
|
|
14 Jan 2013
|
14 Jan 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
12 Jan 2012
|
12 Jan 2012
Annual return made up to 7 January 2012 with full list of shareholders
|
|
|
12 Jan 2012
|
12 Jan 2012
Director's details changed for Richard Mckeon on 21 June 2011
|
|
|
07 Jan 2011
|
07 Jan 2011
Annual return made up to 7 January 2011 with full list of shareholders
|