|
|
28 Mar 2023
|
28 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2017
|
10 Nov 2017
Director's details changed for Mr Adeel Iqbal on 10 November 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Registered office address changed from 839-841 Anniesland Road Glasgow G14 0YB to 331 Paisley Road West Glasgow G51 1LU on 10 November 2017
|
|
|
15 Sep 2016
|
15 Sep 2016
Voluntary strike-off action has been suspended
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2016
|
02 Aug 2016
Application to strike the company off the register
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 21 April 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 21 April 2012 with full list of shareholders
|
|
|
08 Jun 2011
|
08 Jun 2011
Annual return made up to 21 April 2011 with full list of shareholders
|
|
|
03 May 2011
|
03 May 2011
Certificate of change of name
|
|
|
01 Jun 2010
|
01 Jun 2010
Annual return made up to 21 April 2010 with full list of shareholders
|
|
|
31 May 2010
|
31 May 2010
Director's details changed for Adeel Iqbal on 1 October 2009
|
|
|
28 May 2010
|
28 May 2010
Appointment of Adeel Iqbal as a director
|
|
|
21 May 2010
|
21 May 2010
Termination of appointment of a director
|