|
|
02 Aug 2019
|
02 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
02 May 2019
|
02 May 2019
Return of final meeting of voluntary winding up
|
|
|
07 Dec 2017
|
07 Dec 2017
Resolutions
|
|
|
17 Nov 2017
|
17 Nov 2017
Director's details changed for Miss Fiona Louise Braham on 17 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Change of details for Mr Mark Mcmanus as a person with significant control on 17 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Change of details for Miss Fiona Louise Braham as a person with significant control on 17 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Registered office address changed from Top Floor Flat 7 Queen Square Glasgow Lanarkshire G41 2BG to 12 Barrland Drive Giffnock Glasgow G46 7QD on 17 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Previous accounting period extended from 30 September 2017 to 31 October 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
09 May 2017
|
09 May 2017
Statement of capital following an allotment of shares on 17 April 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Director's details changed for Miss Fiona Louise Braham on 4 August 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Registered office address changed from /2 7 Waverley Gardens Glasgow Lanarkshire G41 2DN Scotland to Top Floor Flat 7 Queen Square Glasgow Lanarkshire G41 2BG on 4 August 2014
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 21 September 2013 with full list of shareholders
|
|
|
25 Sep 2012
|
25 Sep 2012
Certificate of change of name
|
|
|
21 Sep 2012
|
21 Sep 2012
Incorporation
|