|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2020
|
19 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2019
|
27 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Marc Antony Mccabe as a person with significant control on 25 June 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Registered office address changed from 130 Cathcart Street Greenock Renfrewshire PA15 1BQ to 5/2 2 Gourock Ropeworks Bay Street Port Glasgow PA14 5EN on 28 June 2017
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Secretary's details changed for Mr Marc Anthony Mccabe on 16 September 2014
|
|
|
14 May 2015
|
14 May 2015
Director's details changed for Mr Marc Anthony Mccabe on 16 September 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 7 April 2014 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 7 April 2013 with full list of shareholders
|