|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
Application to strike the company off the register
|
|
|
26 Jun 2019
|
26 Jun 2019
Previous accounting period shortened from 27 September 2018 to 26 September 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Previous accounting period shortened from 28 September 2017 to 27 September 2017
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Previous accounting period shortened from 29 September 2016 to 28 September 2016
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
|
|
|
28 Jun 2016
|
28 Jun 2016
Termination of appointment of Steven James Caldwell as a director on 21 June 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 23 January 2014
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Previous accounting period extended from 31 March 2012 to 30 September 2012
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 27 January 2012 with full list of shareholders
|