|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
Application to strike the company off the register
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Director's details changed for Mr Kenneth James Mcgaffin on 30 March 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Change of details for Mr Kenneth James Mcgaffin as a person with significant control on 30 March 2020
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from 18 Dunure Road Ayr KA7 4HR to 20 Wellington Square Ayr South Ayrshire KA7 1EZ on 16 April 2018
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
07 May 2016
|
07 May 2016
Compulsory strike-off action has been discontinued
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
|