|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2018
|
16 Feb 2018
Application to strike the company off the register
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from 53 Kilbirnie Street Glasgow G5 8JD United Kingdom to 331 Paisley Road West Glasgow G51 1LU on 18 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 11 January 2018 with updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from 331 Paisley Road West Glasgow G51 1LU United Kingdom to 53 Kilbirnie Street Glasgow G5 8JD on 11 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Cessation of Mudassar Naveed as a person with significant control on 21 December 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Termination of appointment of Mudassar Naveed as a director on 21 December 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Notification of Viorel Ciurar as a person with significant control on 21 December 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Appointment of Mr Viorel Ciurar as a director on 21 December 2017
|
|
|
21 Oct 2017
|
21 Oct 2017
Registered office address changed from 7 Duthil Street Glasgow G51 4GX to 331 Paisley Road West Glasgow G51 1LU on 21 October 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 11 July 2017 with no updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Previous accounting period shortened from 31 July 2014 to 30 June 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Incorporation
|