|
|
11 Mar 2024
|
11 Mar 2024
Cessation of Salih Iseri as a person with significant control on 1 December 2023
|
|
|
11 Mar 2024
|
11 Mar 2024
Termination of appointment of Salih Iseri as a director on 1 December 2023
|
|
|
10 Jun 2022
|
10 Jun 2022
Registered office address changed from 43 Rigby Gardens Glasgow G32 6FB Scotland to 158 Carmyle Avenue Glasgow G32 8DP on 10 June 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 43 Rigby Gardens Glasgow G32 6FB on 25 November 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Registered office address changed from 1234 Shettleston Road Glasgow G32 7PG to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 16 April 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 1 July 2020 with no updates
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 1 July 2019 with no updates
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 1 July 2018 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 1 July 2017 with updates
|
|
|
07 May 2020
|
07 May 2020
Notification of Salih Iseri as a person with significant control on 6 April 2016
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 1 July 2016 with updates
|
|
|
03 May 2017
|
03 May 2017
Voluntary strike-off action has been suspended
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
14 Jan 2016
|
14 Jan 2016
Application to strike the company off the register
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Appointment of Mr Salih Iseri as a director
|
|
|
12 Feb 2014
|
12 Feb 2014
Termination of appointment of Naif Iseri as a director
|