|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
Voluntary strike-off action has been suspended
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2023
|
01 Feb 2023
Application to strike the company off the register
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 23 October 2022 with updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Previous accounting period shortened from 30 April 2022 to 31 December 2021
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 23 October 2021 with updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Certificate of change of name
|
|
|
19 Aug 2021
|
19 Aug 2021
Resolutions
|
|
|
24 Jun 2021
|
24 Jun 2021
Satisfaction of charge SC4353250001 in full
|
|
|
27 Apr 2021
|
27 Apr 2021
Current accounting period extended from 31 December 2020 to 30 April 2021
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 23 October 2020 with updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Notification of Hector Lazcano as a person with significant control on 15 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Cessation of Mambo Bars and Clubs Group Limited as a person with significant control on 15 October 2020
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
31 May 2019
|
31 May 2019
Change of details for Mambo Bars and Clubs Group Limited as a person with significant control on 31 May 2019
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from 297 Leith Walk Edinburgh EH6 8SA to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 23 October 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Director's details changed for Mr Hector Lazcano on 13 March 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 23 October 2017 with updates
|