|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Voluntary strike-off action has been suspended
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2017
|
18 Jan 2017
Application to strike the company off the register
|
|
|
10 Dec 2016
|
10 Dec 2016
Compulsory strike-off action has been suspended
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2015
|
11 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Registered office address changed from C/O Primalis Ltd Titanium 1 Kings Inch Place Glasgow G51 4BP to 21 Medrox Gardens Cumbernauld Glasgow G67 4AJ on 6 August 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Termination of appointment of Joanne Hendricks as a director on 1 September 2013
|
|
|
14 Aug 2014
|
14 Aug 2014
Appointment of Mr Cary Hendricks as a secretary on 1 September 2013
|
|
|
14 Aug 2014
|
14 Aug 2014
Termination of appointment of Joanne Hendricks as a secretary on 1 September 2013
|
|
|
06 Aug 2013
|
06 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
17 Jan 2013
|
17 Jan 2013
Annual return made up to 20 July 2012 with full list of shareholders
|
|
|
17 Jan 2013
|
17 Jan 2013
Administrative restoration application
|
|
|
23 Nov 2012
|
23 Nov 2012
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Aug 2012
|
03 Aug 2012
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2011
|
23 Nov 2011
Registered office address changed from , C/O Primalis Ltd, 21 Medrox Gardens, Cumbernauld, Glasgow, G67 4AJ, Scotland on 23 November 2011
|
|
|
06 Oct 2011
|
06 Oct 2011
Annual return made up to 20 July 2011 with full list of shareholders
|
|
|
06 Oct 2011
|
06 Oct 2011
Registered office address changed from , Sherwood House 7 Glasgow Road, Paisley, Renfrewshire, PA1 3QS on 6 October 2011
|