|
|
13 May 2025
|
13 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2025
|
19 Feb 2025
Application to strike the company off the register
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Director's details changed for Mr Dario Bernardi on 19 April 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Change of details for Mr Dario Bernardi as a person with significant control on 19 April 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 1 Royal Exchange Court 85 B/C Queen Street Glasgow G1 3DB on 19 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 29 March 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
29 Mar 2020
|
29 Mar 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 29 March 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018
|
|
|
02 Apr 2018
|
02 Apr 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|