|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2020
|
23 Dec 2020
Application to strike the company off the register
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Registered office address changed from 16 Walker Street Edinburgh Midlothian EH3 7LP to 28 Stafford Street Edinburgh EH3 7BD on 4 October 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 13 January 2019 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 13 January 2014 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 13 January 2013 with full list of shareholders
|
|
|
07 Feb 2012
|
07 Feb 2012
Annual return made up to 13 January 2012 with full list of shareholders
|
|
|
29 Sep 2011
|
29 Sep 2011
Termination of appointment of James Harding as a director
|
|
|
22 Mar 2011
|
22 Mar 2011
Previous accounting period shortened from 31 January 2011 to 31 December 2010
|
|
|
02 Feb 2011
|
02 Feb 2011
Annual return made up to 13 January 2011 with full list of shareholders
|