|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Voluntary strike-off action has been suspended
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
Application to strike the company off the register
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Registration of charge SC2769100003, created on 30 August 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Resolutions
|
|
|
29 Apr 2016
|
29 Apr 2016
Satisfaction of charge 1 in full
|
|
|
29 Apr 2016
|
29 Apr 2016
Satisfaction of charge 2 in full
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from 297 Leith Walk Edinburgh EH6 8SA to 9 Ainslie Place Edinburgh EH3 6AT on 20 April 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
02 Nov 2015
|
02 Nov 2015
Appointment of Eduaro Sanchez as a secretary on 27 April 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Termination of appointment of Hector Lazcano as a secretary on 26 April 2015
|
|
|
24 Sep 2015
|
24 Sep 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Appointment of Mr Hector Lazcano as a secretary
|
|
|
30 Jun 2014
|
30 Jun 2014
Termination of appointment of Whitelaw Wells as a secretary
|
|
|
06 Jun 2014
|
06 Jun 2014
Registered office address changed from 2 Belford Road Edinburgh EH4 3BL Scotland on 6 June 2014
|
|
|
28 May 2014
|
28 May 2014
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 28 May 2014
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 2 December 2013 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Certificate of change of name
|