|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 August 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 12 April 2014 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Director's details changed for Miss Jennifer Anne Boylan on 23 June 2014
|
|
|
29 May 2013
|
29 May 2013
Annual return made up to 12 April 2013 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
03 Aug 2012
|
03 Aug 2012
Statement of capital following an allotment of shares on 30 April 2012
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 12 April 2012 with full list of shareholders
|
|
|
19 Apr 2011
|
19 Apr 2011
Annual return made up to 12 April 2011 with full list of shareholders
|
|
|
14 Apr 2010
|
14 Apr 2010
Annual return made up to 12 April 2010 with full list of shareholders
|
|
|
14 Apr 2010
|
14 Apr 2010
Director's details changed for Jennifer Anne Boylan on 3 April 2010
|
|
|
21 Apr 2009
|
21 Apr 2009
Return made up to 12/04/09; full list of members
|
|
|
21 Apr 2009
|
21 Apr 2009
Registered office changed on 21/04/2009 from 2A seaford street kilmarnock KA1 2DA
|
|
|
05 Feb 2009
|
05 Feb 2009
Appointment terminated secretary david brown
|