|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Jul 2022
|
15 Jul 2022
Application to strike the company off the register
|
|
|
09 Mar 2022
|
09 Mar 2022
Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre, Cloverhill Place Glasgow G69 9DQ to 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB on 9 March 2022
|
|
|
06 Nov 2021
|
06 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 19 October 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 19 October 2019 with updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Change of details for Mr. Nazim Bashir as a person with significant control on 19 October 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 19 October 2018 with updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 19 October 2017 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 26 April 2013
|
|
|
12 Mar 2013
|
12 Mar 2013
Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS United Kingdom on 12 March 2013
|