|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2017
|
12 Aug 2017
Voluntary strike-off action has been suspended
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2017
|
10 Jul 2017
Application to strike the company off the register
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Termination of appointment of Greg Robert Farrell as a director on 19 September 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for Mr Greg Robert Farrell on 16 May 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Director's details changed for Miss Tracey Margaret Farrell on 1 June 2015
|
|
|
07 May 2015
|
07 May 2015
Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 4 January 2013 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Appointment of Mr Greg Robert Farrell as a director on 6 February 2012
|
|
|
15 Feb 2012
|
15 Feb 2012
Registered office address changed from 11 the Craig Rosyth Dunfermline Fife KY11 2DR on 15 February 2012
|
|
|
25 Jan 2012
|
25 Jan 2012
Termination of appointment of Greg Robert Farrell as a director on 17 January 2012
|
|
|
20 Jan 2012
|
20 Jan 2012
Director's details changed for Miss Tracey Farrell on 4 January 2012
|
|
|
20 Jan 2012
|
20 Jan 2012
Registered office address changed from 9 Parkside Street Rosyth Dunfermline KY11 2LP Scotland on 20 January 2012
|
|
|
04 Jan 2012
|
04 Jan 2012
Incorporation
|