|
|
29 Apr 2025
|
29 Apr 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Feb 2025
|
11 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 22 October 2023 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Registered office address changed from 12 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland to 9a Church Way, Kirknewton, West Lothian, 9a Churchill Way Kirknewton EH27 8AE on 7 February 2023
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 22 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 22 October 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
12 May 2017
|
12 May 2017
Certificate of change of name
|
|
|
12 May 2017
|
12 May 2017
Resolutions
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
15 Jul 2016
|
15 Jul 2016
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 12 Marshall Drive California Falkirk Stirlingshire FK1 2AB on 15 July 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 28 April 2015 with full list of shareholders
|