|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2021
|
01 Oct 2021
Application to strike the company off the register
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 4 July 2021 with no updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Michelle Louise Henderson as a person with significant control on 6 April 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Register(s) moved to registered office address 20 Bridge Road Edinburgh Mid-Lothian EH13 0LQ
|
|
|
23 Jun 2015
|
23 Jun 2015
Register inspection address has been changed from 119 Oxgangs Road Edinburgh EH13 9NG Scotland to 20 Bridge Road Edinburgh EH13 0LQ
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from 119 Oxgangs Road Edinburgh EH13 9NG to 20 Bridge Road Edinburgh Mid-Lothian EH13 0LQ on 23 June 2015
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|