|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
Application to strike the company off the register
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Termination of appointment of Sharon Anderson as a director on 5 April 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Director's details changed for Simon Irvine Craven on 17 January 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Director's details changed for Sharon Anderson on 17 January 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
17 Jan 2014
|
17 Jan 2014
Registered office address changed from 5 Queens Avenue Methilhill Leven Fife KY8 2DB Scotland on 17 January 2014
|
|
|
20 Sep 2013
|
20 Sep 2013
Director's details changed for Simon Irvine Craven on 20 September 2013
|
|
|
20 Sep 2013
|
20 Sep 2013
Director's details changed for Sharon Anderson on 20 September 2013
|
|
|
20 Sep 2013
|
20 Sep 2013
Registered office address changed from 7 Page Place Methilhill Leven Fife KY8 2DA United Kingdom on 20 September 2013
|
|
|
25 Mar 2013
|
25 Mar 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Incorporation
|