|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
15 May 2020
|
15 May 2020
Application to strike the company off the register
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 42 Nithsdale Road Glasgow G41 2AN on 14 May 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Appointment of Mr Kuldiphe Singh as a director on 31 July 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Termination of appointment of Lisa Singh as a director on 31 July 2017
|
|
|
06 May 2017
|
06 May 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Appointment of Mrs Lisa Singh as a director on 1 April 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Termination of appointment of Kuldiphe Singh as a director on 1 April 2016
|
|
|
04 Jun 2016
|
04 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Satisfaction of charge SC4141740001 in full
|
|
|
30 Jun 2015
|
30 Jun 2015
Satisfaction of charge SC4141740003 in full
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Registered office address changed from 6 Mckay Place Newton Mearns Glasgow G77 6UZ Scotland to 36 Nithsdale Road Glasgow G41 2AN on 28 October 2014
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from Unit 213 98 Woodlands Road Glasgow G3 6HB to 6 Mckay Place Newton Mearns Glasgow G77 6UZ on 16 October 2014
|
|
|
31 May 2014
|
31 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
07 Nov 2013
|
07 Nov 2013
Registration of charge 4141740001
|