|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Apr 2021
|
28 Apr 2021
Application to strike the company off the register
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from 0/1 4 Lancaster Crescent Glasgow G12 0RR to 16 Royal Crescent Glasgow G3 7SL on 27 March 2018
|
|
|
26 Feb 2017
|
26 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Previous accounting period extended from 28 February 2015 to 31 July 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
18 Mar 2013
|
18 Mar 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Annual return made up to 17 February 2012 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Director's details changed for Mrs Hanneke Van Wel on 1 March 2012
|
|
|
25 Jan 2012
|
25 Jan 2012
Statement of capital following an allotment of shares on 1 January 2012
|