|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2020
|
13 Jun 2020
Application to strike the company off the register
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Director's details changed for Mrs Helen Mary Noye on 10 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Change of details for Ms Helen Mary Noye as a person with significant control on 10 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Previous accounting period shortened from 31 December 2019 to 30 June 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Director's details changed for Mrs Helen Mary Noye on 4 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from Unit 6 Merlin Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JY to 8 Laxford Crescent Dalgety Bay Dunfermline KY11 9TX on 4 December 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Previous accounting period extended from 30 November 2016 to 31 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Director's details changed for Helen Noye on 6 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from 19 Doune Park Dalgety Bay Dunfermline Fife KY11 9LX to Unit 6 Merlin Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JY on 11 August 2015
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
24 Dec 2013
|
24 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|