|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2017
|
22 Dec 2017
Application to strike the company off the register
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
|
|
|
01 Mar 2017
|
01 Mar 2017
Amended total exemption full accounts made up to 31 December 2015
|
|
|
01 Mar 2017
|
01 Mar 2017
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
01 Mar 2017
|
01 Mar 2017
Amended total exemption full accounts made up to 31 December 2014
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
13 Dec 2012
|
13 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
30 Dec 2011
|
30 Dec 2011
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Registered office address changed from Eca 74 Lauriston Place Edinburgh Midlothian EH3 9DF on 24 February 2011
|
|
|
13 Dec 2010
|
13 Dec 2010
Annual return made up to 1 December 2010 with full list of shareholders
|
|
|
13 Dec 2010
|
13 Dec 2010
Director's details changed for Mr Ian Stanley Davies on 1 September 2010
|
|
|
17 Aug 2010
|
17 Aug 2010
Director's details changed for Mr Ian Stanley Davies on 16 August 2010
|