|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Application to strike the company off the register
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 19 November 2019 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Current accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Penelope Frances Wemyss as a director on 2 March 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ on 10 March 2014
|
|
|
17 Dec 2013
|
17 Dec 2013
Annual return made up to 19 November 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Director's details changed for Miss Penelope Wemyss on 19 December 2012
|
|
|
29 Nov 2012
|
29 Nov 2012
Director's details changed for Miss Penny Wemyss on 29 November 2012
|
|
|
29 Nov 2012
|
29 Nov 2012
Director's details changed for Miss Donna Melrose on 29 November 2012
|
|
|
19 Nov 2012
|
19 Nov 2012
Incorporation
|