|
|
28 Mar 2023
|
28 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Voluntary strike-off action has been suspended
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 14 November 2021 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to G/1 4 Tulis Gardens Glasgow G40 1AF on 7 September 2021
|
|
|
30 Aug 2021
|
30 Aug 2021
Previous accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 14 November 2020 with no updates
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from G/1 4 Tulis Gardens Glasgow G40 1AF Scotland to 272 Bath Street Glasgow G2 4JR on 6 July 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to G/1 4 Tulis Gardens Glasgow G40 1AF on 19 March 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 14 November 2019 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from Suite 1/1 34 st. Enoch Square Glasgow G1 4DF Scotland to 272 Bath Street Glasgow G2 4JR on 18 February 2019
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Mr Solomon Idemudia Okpere on 4 October 2016
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 1/1 34 st. Enoch Square Glasgow G1 4DF on 19 September 2017
|