|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2018
|
10 Dec 2018
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Satisfaction of charge 1 in full
|
|
|
05 Dec 2018
|
05 Dec 2018
Satisfaction of charge SC4023600003 in full
|
|
|
05 Dec 2018
|
05 Dec 2018
Satisfaction of charge SC4023600004 in full
|
|
|
05 Dec 2018
|
05 Dec 2018
Satisfaction of charge 2 in full
|
|
|
27 Jul 2018
|
27 Jul 2018
Current accounting period shortened from 31 October 2018 to 31 July 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Graeme Andrew Telford Clarkson as a person with significant control on 1 July 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Grant Hamilton as a person with significant control on 1 July 2016
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
03 Aug 2016
|
03 Aug 2016
Director's details changed for Mr Graeme Andrew Telford Clarkson on 1 July 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
10 Jul 2014
|
10 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Registration of charge 4023600004
|
|
|
18 Jun 2014
|
18 Jun 2014
Registration of charge 4023600003
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 24 June 2013 with full list of shareholders
|