|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 20 August 2021 with updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 20 August 2020 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB to 6/8 Livingstone Place Edinburgh EH9 1PB on 19 August 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 20 August 2019 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Register inspection address has been changed to 74 Lauriston Place Edinburgh EH3 9DF
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 20 August 2018 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Statement of capital following an allotment of shares on 24 October 2017
|
|
|
14 Feb 2018
|
14 Feb 2018
Statement of capital following an allotment of shares on 17 October 2017
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 29 August 2017 with updates
|
|
|
06 May 2017
|
06 May 2017
Statement of capital following an allotment of shares on 22 April 2017
|
|
|
06 May 2017
|
06 May 2017
Statement of capital following an allotment of shares on 31 March 2017
|
|
|
06 May 2017
|
06 May 2017
Statement of capital following an allotment of shares on 17 January 2017
|
|
|
20 Oct 2016
|
20 Oct 2016
Statement of capital following an allotment of shares on 22 August 2016
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Statement of capital following an allotment of shares on 11 May 2016
|