|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jul 2020
|
21 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2020
|
09 Jul 2020
Application to strike the company off the register
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Registered office address changed from 23 Burgh Hall Street Glasgow G11 5LN to 3-6 the Green Swinton Duns Berwickshire TD11 3JQ on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
06 Jun 2015
|
06 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Termination of appointment of Jane Sayer as a director on 29 August 2014
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
26 Jul 2014
|
26 Jul 2014
Registered office address changed from 23 Burgh Hall Street Glasgow G11 5LN Scotland to 23 Burgh Hall Street Glasgow G11 5LN on 26 July 2014
|
|
|
26 Jul 2014
|
26 Jul 2014
Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland to 23 Burgh Hall Street Glasgow G11 5LN on 26 July 2014
|
|
|
30 May 2013
|
30 May 2013
Incorporation
|