|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
Application to strike the company off the register
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Resolutions
|
|
|
16 Apr 2014
|
16 Apr 2014
Change of share class name or designation
|
|
|
16 Apr 2014
|
16 Apr 2014
Statement of capital following an allotment of shares on 10 April 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
|
|
|
10 Apr 2014
|
10 Apr 2014
Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 10 April 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
|
|
|
10 Apr 2014
|
10 Apr 2014
Termination of appointment of Adrian Bell as a director
|
|
|
10 Apr 2014
|
10 Apr 2014
Termination of appointment of Morton Fraser Directors Limited as a director
|
|
|
10 Apr 2014
|
10 Apr 2014
Appointment of David Emery as a director
|
|
|
08 Apr 2014
|
08 Apr 2014
Certificate of change of name
|
|
|
08 Apr 2014
|
08 Apr 2014
Resolutions
|
|
|
06 Feb 2014
|
06 Feb 2014
Incorporation
|