|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2022
|
19 Dec 2022
Application to strike the company off the register
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Previous accounting period shortened from 30 September 2020 to 29 September 2020
|
|
|
04 Apr 2021
|
04 Apr 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 27 February 2020 with updates
|
|
|
26 Apr 2020
|
26 Apr 2020
Notification of Bilgi Rahbar as a person with significant control on 1 March 2019
|
|
|
26 Apr 2020
|
26 Apr 2020
Change of details for Mr Victor Ebrahim Negah Rahbar as a person with significant control on 1 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Registered office address changed from 14 Ardmillan Terrace Edinburgh EH11 2JW Scotland to C/O Neil Nisbet & Co. Thain House, 226 Queensferry Road Edinburgh EH4 2BP on 19 March 2019
|
|
|
29 Dec 2018
|
29 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 14 Ardmillan Terrace Edinburgh EH11 2JW on 20 April 2018
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Registration of charge SC3874380003, created on 25 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Registration of charge SC3874380002, created on 12 January 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
|