|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
11 May 2018
|
11 May 2018
Application to strike the company off the register
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Registered office address changed from Campbell Dallas 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Director's details changed for Mr Peter Farr on 1 July 2014
|
|
|
29 Oct 2014
|
29 Oct 2014
Director's details changed for Elizabeth Veryan Laurence Farr on 1 July 2014
|
|
|
29 Oct 2014
|
29 Oct 2014
Secretary's details changed for Elizabeth Veryan Laurence Farr on 1 July 2014
|
|
|
23 Sep 2013
|
23 Sep 2013
Annual return made up to 11 September 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 11 September 2012 with full list of shareholders
|
|
|
14 Sep 2011
|
14 Sep 2011
Annual return made up to 11 September 2011 with full list of shareholders
|
|
|
28 Sep 2010
|
28 Sep 2010
Annual return made up to 11 September 2010 with full list of shareholders
|
|
|
28 Sep 2010
|
28 Sep 2010
Director's details changed for Elizabeth Veryan Laurence Farr on 1 October 2009
|
|
|
03 Nov 2009
|
03 Nov 2009
Annual return made up to 11 September 2009 with full list of shareholders
|