|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
Application to strike the company off the register
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from Ore Valley Business Centre 93 Main Street Lochgelly Fife KY5 9AF to 5 Lochwood Park Kingseat Dunfermline KY12 0UX on 21 August 2019
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 7 July 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 7 July 2017 with no updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 7 July 2015 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from 41 East Port Dunfermline Fife KY12 7LG to Ore Valley Business Centre 93 Main Street Lochgelly Fife KY5 9AF on 1 September 2015
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 7 July 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Annual return made up to 7 July 2012 with full list of shareholders
|
|
|
08 Aug 2011
|
08 Aug 2011
Annual return made up to 7 July 2011 with full list of shareholders
|
|
|
26 Nov 2010
|
26 Nov 2010
Annual return made up to 7 July 2010 with full list of shareholders
|
|
|
16 Sep 2009
|
16 Sep 2009
Return made up to 07/07/09; full list of members
|