|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2020
|
23 Dec 2020
Application to strike the company off the register
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from 197/7 Pleasance Edinburgh EH8 9RU Scotland to 82a Dalkeith Road Edinburgh EH16 5AF on 19 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Satisfaction of charge 1 in full
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Secretary's details changed for Graeme Sales on 5 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Ms Johanna Louise Alexandra Bain on 5 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Ms Johanna Louise Alexandra Bain as a person with significant control on 5 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Registered office address changed from 197/7 Pleasance Edinburgh EH8 9RU to 197/7 Pleasance Edinburgh EH8 9RU on 5 April 2018
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 23 March 2016 no member list
|
|
|
04 May 2015
|
04 May 2015
Annual return made up to 23 March 2015 no member list
|
|
|
03 Oct 2014
|
03 Oct 2014
Director's details changed for Joanna Bain on 3 October 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Certificate of change of name
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 23 March 2014 no member list
|