|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
Application to strike the company off the register
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Previous accounting period shortened from 30 November 2021 to 1 July 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 29 November 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Registered office address changed from Kjm Accountancy, Suite 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 42 Dalsetter Avenue Kjm Accountancy Limited, Suite 28 Glasgow G15 8TE on 6 February 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from C/O Kjm Accountancy 69 Buchanan Street Glasgow G1 3HL to Kjm Accountancy, Suite 6 42 Dalsetter Avenue Glasgow G15 8TE on 16 May 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
25 Dec 2015
|
25 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Director's details changed for Mr Ian Robert Gaskell on 1 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Secretary's details changed for Mrs Ingrid Heather Gaskell on 1 December 2014
|