|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2019
|
17 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2018
|
17 Nov 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2018
|
25 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2018
|
13 Jul 2018
Registered office address changed from Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP Scotland to 18 London Road Glasgow G1 5NB on 13 July 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of Liam Joseph Ward as a director on 20 July 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Cessation of Liam Joseph Ward as a person with significant control on 20 July 2017
|
|
|
17 Jul 2016
|
17 Jul 2016
Registered office address changed from , C/O C/O Precious Metals Mining Ltd, 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on 17 July 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
26 Jul 2015
|
26 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
26 Apr 2014
|
26 Apr 2014
Registered office address changed from , the Mews 12 Fortrose Street, Glasgow, Glasgow, G11 5LP, Scotland on 26 April 2014
|
|
|
05 Jul 2013
|
05 Jul 2013
Incorporation
|