|
|
11 Jan 2023
|
11 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 31 January 2021 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 Mar 2020
|
06 Mar 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT to 5th Floor , the Hatrack Building , 144 st. Vincent Street Glasgow G2 5LQ on 4 June 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Statement of capital following an allotment of shares on 1 December 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
01 Aug 2015
|
01 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 31 January 2015 with full list of shareholders
|