|
|
26 Apr 2016
|
26 Apr 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2015
|
27 Oct 2015
Termination of appointment of Gary Lister as a secretary on 20 April 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Termination of appointment of Gary Lister as a director on 20 April 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Termination of appointment of Jason Cask as a secretary on 1 January 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Appointment of Mr Gary Lister as a secretary on 1 January 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Termination of appointment of Jason Cask as a secretary on 1 January 2015
|
|
|
08 May 2014
|
08 May 2014
Certificate of change of name
|
|
|
08 May 2014
|
08 May 2014
Resolutions
|
|
|
08 Mar 2014
|
08 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Director's details changed for Mr Jason Stanley Cask on 1 March 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland on 5 March 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from 4 Ashton Lane Glasgow G12 8SJ Scotland on 5 March 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
First Gazette notice for compulsory strike-off
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
17 Aug 2012
|
17 Aug 2012
Appointment of Mr Gary Lister as a director
|
|
|
22 Feb 2012
|
22 Feb 2012
Incorporation
|