|
|
31 Mar 2026
|
31 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jan 2026
|
13 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2026
|
05 Jan 2026
Application to strike the company off the register
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Notification of Cistom Engineering (Holdings) Limited as a person with significant control on 25 September 2020
|
|
|
31 Mar 2025
|
31 Mar 2025
Termination of appointment of Frank Leroy Dirr as a director on 28 March 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Cessation of Lolonie Dirr as a person with significant control on 25 September 2020
|
|
|
31 Mar 2025
|
31 Mar 2025
Cessation of Frank Leroy Dirr as a person with significant control on 28 March 2025
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 5 July 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 5 July 2021 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Appointment of Mr Graeme Norman Kidd as a director on 30 September 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Termination of appointment of Lelonie Dirr as a director on 30 September 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Termination of appointment of Lelonie Dirr as a secretary on 30 September 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Current accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Registered office address changed from 14 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AQ to 5 Carden Place Aberdeen AB10 1UT on 28 September 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|