|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2019
|
02 Sep 2019
Application to strike the company off the register
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 11 April 2017 with no updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from C/O Offices 102 Thornhill Road Falkirk FK2 7AE to Craigmont Firpark Terrace Cambusbarron Stirling FK7 9nd on 11 August 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 14 July 2013 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 14 July 2012 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Director's details changed for Mr Andrew Philip Stewart on 8 August 2012
|
|
|
08 Aug 2012
|
08 Aug 2012
Secretary's details changed for Mr Andrew Philip Stewart on 8 August 2012
|
|
|
08 Aug 2012
|
08 Aug 2012
Registered office address changed from 45 Bobbin Wynd Stirling Stirlingshire FK7 9LZ on 8 August 2012
|