|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2021
|
22 Sep 2021
Application to strike the company off the register
|
|
|
29 Jun 2021
|
29 Jun 2021
Previous accounting period extended from 31 January 2021 to 30 April 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 8 February 2021 with updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 8 February 2020 with updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 8 February 2018 with updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Director's details changed for Mr Marc Gangel on 6 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Change of details for Mr Marc Gangel as a person with significant control on 1 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Director's details changed for Mr Marc Gangel on 9 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Director's details changed for Ms Laura Clarke on 9 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from 110 Beechwood Avenue Clarkston Glasgow G76 7XG to 5 the Quadrant Clarkston Glasgow G76 8AG on 9 June 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Appointment of Ms Laura Clarke as a director on 1 February 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Statement of capital following an allotment of shares on 1 January 2017
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
|