|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2019
|
04 Apr 2019
Application to strike the company off the register
|
|
|
17 Mar 2019
|
17 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
26 Mar 2017
|
26 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
28 Aug 2015
|
28 Aug 2015
Registered office address changed from 30 Maritime Street Unit D 1F1 Edinburgh EH6 6SE to 21 Craigleith Hill Green Edinburgh EH4 2nd on 28 August 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 17 March 2014 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Registered office address changed from 30 Maritime Street 30 Maritime Street Unit D 1F1 Edinburgh EH6 6SE Scotland on 3 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Registered office address changed from Flat 4, 25 Moredun Dykes Road, Gilmerton, Edinburgh Lothian EH17 8NG Scotland on 3 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Director's details changed for Sabine Klaus on 7 July 2013
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 17 March 2013 with full list of shareholders
|
|
|
06 Apr 2012
|
06 Apr 2012
Annual return made up to 17 March 2012 with full list of shareholders
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 17 March 2011 with full list of shareholders
|
|
|
17 Mar 2010
|
17 Mar 2010
Incorporation
|