|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2022
|
27 Apr 2022
Application to strike the company off the register
|
|
|
21 Apr 2022
|
21 Apr 2022
Registered office address changed from Spaces, 1 Marischal Square, Broad Street, Aberdeen Broad Street Aberdeen AB10 1BL Scotland to 53 53 Huntly Street Aberdeen Aberdeenshire AB10 1th on 21 April 2022
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
27 May 2019
|
27 May 2019
Registered office address changed from Regus 1 Berry Street Aberdeen AB25 1HF Scotland to Spaces, 1 Marischal Square, Broad Street, Aberdeen Broad Street Aberdeen AB10 1BL on 27 May 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
28 Jul 2018
|
28 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
15 May 2017
|
15 May 2017
Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Regus 1 Berry Street Aberdeen AB25 1HF on 15 May 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Termination of appointment of Ramona Popa as a director
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 3 March 2014 with full list of shareholders
|