|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2016
|
01 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2016
|
28 Sep 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2016
|
21 Jul 2016
Director's details changed for Mr Edmund Eusebi on 1 January 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Secretary's details changed for Mr Edmund Eusebi on 1 January 2016
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Registered office address changed from 4Th Robb Ferguson Oswald Street Glasgow G1 4QR to 793 Shettleston Road Glasgow G32 7NN on 29 July 2014
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Termination of appointment of Giovanna Eusebi as a director
|
|
|
19 Jun 2012
|
19 Jun 2012
Annual return made up to 7 June 2012 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Annual return made up to 7 June 2011 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Director's details changed for Mr Edmund Eusebi on 7 June 2011
|
|
|
15 Jun 2011
|
15 Jun 2011
Secretary's details changed for Mr Edmund Eusebi on 7 June 2011
|
|
|
26 Jul 2010
|
26 Jul 2010
Annual return made up to 7 June 2010 with full list of shareholders
|
|
|
26 Jul 2010
|
26 Jul 2010
Director's details changed for Giovanna Eusebi on 7 June 2010
|