|
|
17 Nov 2022
|
17 Nov 2022
Voluntary strike-off action has been suspended
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Oct 2022
|
28 Oct 2022
Application to strike the company off the register
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 21 March 2021 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from 46 st. Stephen Street Edinburgh EH3 5AL Scotland to 24 West Telferton Edinburgh EH7 6UL on 28 June 2021
|
|
|
07 May 2021
|
07 May 2021
Statement of capital following an allotment of shares on 21 April 2021
|
|
|
06 May 2021
|
06 May 2021
Change of details for Mrs Kristina Elyse Currie as a person with significant control on 21 April 2021
|
|
|
06 May 2021
|
06 May 2021
Notification of Cara Jane Leo as a person with significant control on 21 April 2021
|
|
|
05 May 2021
|
05 May 2021
Appointment of Mrs Cara Jane Leo as a director on 21 April 2021
|
|
|
05 May 2021
|
05 May 2021
Memorandum and Articles of Association
|
|
|
05 May 2021
|
05 May 2021
Resolutions
|
|
|
13 Apr 2021
|
13 Apr 2021
Termination of appointment of Graham Fraser Currie as a director on 1 April 2021
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Registered office address changed from C/O Kristina and Graham Currie Claremont Court 29 Claremont Court Edinburgh Midlothian EH7 4LA to 46 st. Stephen Street Edinburgh EH3 5AL on 16 October 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Amended micro company accounts made up to 31 March 2015
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|