|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2017
|
30 Nov 2017
Application to strike the company off the register
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
14 Sep 2015
|
14 Sep 2015
Registered office address changed from 45 Ocein Drive East Kilbride Glasgow G75 8RG to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 14 September 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 25 January 2014 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Annual return made up to 25 January 2013 with full list of shareholders
|
|
|
26 Jan 2012
|
26 Jan 2012
Annual return made up to 25 January 2012 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Annual return made up to 25 January 2011 with full list of shareholders
|
|
|
26 Mar 2010
|
26 Mar 2010
Annual return made up to 25 January 2010 with full list of shareholders
|
|
|
26 Mar 2010
|
26 Mar 2010
Registered office address changed from 6 Lower Bourtree Drive Burnside Glasgow G73 4RG on 26 March 2010
|
|
|
26 Mar 2010
|
26 Mar 2010
Director's details changed for Thomas Joseph Paulo on 25 January 2010
|
|
|
26 Mar 2010
|
26 Mar 2010
Secretary's details changed for Connie Marie Paulo on 25 January 2010
|
|
|
27 Jan 2009
|
27 Jan 2009
Return made up to 25/01/09; full list of members
|