|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2021
|
28 Jan 2021
Application to strike the company off the register
|
|
|
27 Jan 2021
|
27 Jan 2021
Registered office address changed from 9 Edinburgh Drive Gourock Inverclyde PA19 1AG to 505 Great Western Road Glasgow G12 8HN on 27 January 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 13 July 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Termination of appointment of Janice Elizabeth Spella as a director on 6 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 13 July 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 13 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Director's details changed for Mr Roland Aldo Spella on 10 January 2014
|
|
|
22 Jul 2014
|
22 Jul 2014
Secretary's details changed for Mr Roland Aldo Spella on 10 January 2014
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 13 July 2013 with full list of shareholders
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 13 July 2012 with full list of shareholders
|