|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2019
|
22 Nov 2019
Application to strike the company off the register
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from 2nd Floor Erskine House 1 North Avenue Clydebank County (Optional) G81 2DR United Kingdom to 2nd Floor, Erksine House 1 North Avenue Clydebank Business Park Clydebank on 24 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from Room7 3rd Floor Erskine House 1 North Avenue Clydebank G81 2DR Scotland to 2nd Floor Erskine House 1 North Avenue Clydebank County (Optional) G81 2DR on 24 October 2019
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Notification of Nanette White as a person with significant control on 16 December 2018
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 2 May 2018 with updates
|
|
|
02 May 2018
|
02 May 2018
Resolutions
|
|
|
01 May 2018
|
01 May 2018
Cessation of Leoni Jesner as a person with significant control on 1 May 2018
|
|
|
01 May 2018
|
01 May 2018
Appointment of Nanette White as a director on 1 May 2018
|
|
|
01 May 2018
|
01 May 2018
Termination of appointment of Leoni Jesner as a director on 1 May 2018
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from 9 Arran Drive Glasgow G46 7NL to Room7 3rd Floor Erskine House 1 North Avenue Clydebank G81 2DR on 1 May 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Incorporation
|