|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2019
|
19 Jul 2019
Application to strike the company off the register
|
|
|
27 Sep 2018
|
27 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 12 August 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 12 August 2017 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Cessation of A Person with Significant Control as a person with significant control on 1 January 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Cessation of Robert Patrick as a person with significant control on 1 January 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Notification of Jac Vapour Limited as a person with significant control on 1 January 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Previous accounting period extended from 30 November 2016 to 31 December 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
19 Jun 2016
|
19 Jun 2016
Registered office address changed from 98 Giles Street Edinburgh Midlothian EH6 6BZ to 99 Giles Street Edinburgh Midlothian EH6 6BZ on 19 June 2016
|
|
|
16 May 2016
|
16 May 2016
Previous accounting period extended from 31 August 2015 to 30 November 2015
|
|
|
16 May 2016
|
16 May 2016
Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB to 98 Giles Street Edinburgh Midlothian EH6 6BZ on 16 May 2016
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Incorporation
|