|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2020
|
15 Jan 2020
Application to strike the company off the register
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Rabia Butt as a person with significant control on 17 April 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Previous accounting period shortened from 28 February 2017 to 31 October 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from Unit 3 - Block 2 259 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to 331 Paisley Road West Glasgow G51 1LU on 8 November 2016
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 17 April 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 17 April 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Previous accounting period shortened from 31 May 2012 to 29 February 2012
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 17 April 2012 with full list of shareholders
|