|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2022
|
05 Sep 2022
Application to strike the company off the register
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from 77 Dunlop Crescent Glasgow G33 6GS Scotland to 7 Glenapp Place Kilwinning Ayrshire KA13 6TQ on 5 February 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Current accounting period shortened from 31 May 2018 to 31 March 2018
|
|
|
19 Aug 2017
|
19 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 14 May 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Darren Graham Styles as a person with significant control on 6 April 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from 6 st. Johns Place Ardrossan Ayrshire KA22 8HN Scotland to 77 Dunlop Crescent Glasgow G33 6GS on 7 April 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
03 Aug 2016
|
03 Aug 2016
Registered office address changed from 52 Moffat Wynd Saltcoats Ayrshire KA21 6GA to 6 st. Johns Place Ardrossan Ayrshire KA22 8HN on 3 August 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Termination of appointment of Deborah Jane Styles as a director on 1 December 2015
|