|
|
23 Apr 2024
|
23 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
20 Dec 2020
|
20 Dec 2020
Confirmation statement made on 22 November 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
30 Dec 2018
|
30 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 80 Cumming Drive Glasgow G42 9BN on 20 September 2018
|
|
|
23 May 2018
|
23 May 2018
Resolutions
|
|
|
30 Dec 2017
|
30 Dec 2017
Confirmation statement made on 22 November 2017 with updates
|
|
|
31 Dec 2016
|
31 Dec 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
31 Dec 2014
|
31 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
31 Dec 2014
|
31 Dec 2014
Director's details changed for Mr Lee Fish on 15 May 2014
|
|
|
11 May 2014
|
11 May 2014
Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014
|