|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2026
|
31 Mar 2026
Application to strike the company off the register
|
|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 31 Waterloo Quay Aberdeen AB11 5BS Scotland to 14 City Quay Dundee DD1 3JA on 16 December 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Registered office address changed from Suite 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS Scotland to 31 Waterloo Quay Aberdeen AB11 5BS on 8 February 2022
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 8 February 2021 with no updates
|
|
|
08 Feb 2020
|
08 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from Suit 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS Scotland to Suite 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS on 5 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 35 Regent Quay Aberdeen AB11 5BE to Suit 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS on 5 August 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 8 February 2018 with updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Notification of Vcodex Holdings (No.2) Limited as a person with significant control on 15 November 2017
|