|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2017
|
09 Jun 2017
Application to strike the company off the register
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
30 Apr 2016
|
30 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
21 Apr 2013
|
21 Apr 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
15 Jun 2012
|
15 Jun 2012
Appointment of Lisa Neep as a secretary
|
|
|
10 Jun 2012
|
10 Jun 2012
Termination of appointment of Paul Neep as a secretary
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
07 May 2012
|
07 May 2012
Statement of capital following an allotment of shares on 7 May 2012
|
|
|
04 Aug 2011
|
04 Aug 2011
Current accounting period extended from 30 April 2012 to 31 August 2012
|
|
|
16 May 2011
|
16 May 2011
Appointment of Mr Paul Neep as a secretary
|
|
|
16 May 2011
|
16 May 2011
Appointment of Mr Paul Anthony Neep as a director
|
|
|
13 Apr 2011
|
13 Apr 2011
Termination of appointment of James Mcmeekin as a director
|
|
|
13 Apr 2011
|
13 Apr 2011
Termination of appointment of Cosec Limited as a director
|
|
|
13 Apr 2011
|
13 Apr 2011
Termination of appointment of Cosec Limited as a secretary
|
|
|
13 Apr 2011
|
13 Apr 2011
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 April 2011
|
|
|
13 Apr 2011
|
13 Apr 2011
Incorporation
|