|
|
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
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 12 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 12 December 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 12 December 2017 with no updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Director's details changed for Katrina Reid on 1 September 2014
|
|
|
24 Feb 2014
|
24 Feb 2014
Certificate of change of name
|
|
|
22 Feb 2014
|
22 Feb 2014
Statement of capital following an allotment of shares on 22 February 2014
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 12 December 2013 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Registered office address changed from Cottage 1 13 Goshen Farm Steading Musselburgh EH21 8JL on 12 December 2013
|
|
|
02 Jan 2013
|
02 Jan 2013
Annual return made up to 12 December 2012 with full list of shareholders
|
|
|
02 Jan 2013
|
02 Jan 2013
Director's details changed for Katrina Reid on 25 August 2012
|