|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
15 May 2021
|
15 May 2021
Application to strike the company off the register
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
10 Jul 2014
|
10 Jul 2014
Appointment of Mrs Emily Diana Thomas as a director
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
05 Nov 2013
|
05 Nov 2013
Statement of capital following an allotment of shares on 17 October 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Registered office address changed from 101 Duthie Terrace Aberdeen AB10 7PT Scotland on 17 October 2013
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Registered office address changed from 101 Duthie Terrace Aberdeen AB10 7PT United Kingdom on 20 December 2012
|
|
|
20 Dec 2012
|
20 Dec 2012
Director's details changed for Mr Max Thomas on 13 December 2012
|
|
|
09 Oct 2012
|
09 Oct 2012
Current accounting period shortened from 31 May 2013 to 30 April 2013
|
|
|
17 May 2012
|
17 May 2012
Incorporation
|