|
|
03 Oct 2020
|
03 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2018
|
13 Jul 2018
Registered office address changed from 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX to 24 Blythswood Square Glasgow G2 4BG on 13 July 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Court order notice of winding up
|
|
|
12 Jun 2018
|
12 Jun 2018
Notice of winding up order
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
23 May 2016
|
23 May 2016
Satisfaction of charge SC4299810006 in full
|
|
|
18 Mar 2016
|
18 Mar 2016
Registration of charge SC4299810006, created on 17 March 2016
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Registration of charge SC4299810005, created on 4 November 2014
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 8 August 2014 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Appointment of Mr Michael Victor Gallo as a director
|
|
|
24 Feb 2014
|
24 Feb 2014
Appointment of Andrew Middleton as a director
|
|
|
20 Feb 2014
|
20 Feb 2014
Director's details changed for Mr Jason Neil Gallo on 3 February 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Termination of appointment of Michael Gallo as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Satisfaction of charge 2 in full
|
|
|
04 Nov 2013
|
04 Nov 2013
Satisfaction of charge 1 in full
|
|
|
28 Oct 2013
|
28 Oct 2013
Registration of charge 4299810004
|
|
|
11 Oct 2013
|
11 Oct 2013
Statement of capital following an allotment of shares on 21 September 2012
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 8 August 2013 with full list of shareholders
|