|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2018
|
31 Oct 2018
Previous accounting period extended from 31 January 2018 to 31 July 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 2 December 2017 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 2 December 2016 with updates
|
|
|
26 Mar 2016
|
26 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Jennifer Katherine Mcconnell as a director on 31 December 2014
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Donald Cree Ross as a director on 31 December 2014
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Dawn Elizabeth Ross as a director on 31 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
|
|
|
23 Dec 2013
|
23 Dec 2013
Annual return made up to 2 December 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 2 December 2012 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Director's details changed for Miss Jennifer Katherine Mcconnell on 2 December 2012
|
|
|
31 Aug 2012
|
31 Aug 2012
Previous accounting period extended from 31 December 2011 to 31 January 2012
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 2 December 2011 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Director's details changed for Miss Jennifer Katherine Ross on 2 December 2011
|
|
|
15 Nov 2011
|
15 Nov 2011
Certificate of change of name
|