|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Application to strike the company off the register
|
|
|
11 May 2021
|
11 May 2021
Order of court - restore and wind up
|
|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Oct 2020
|
12 Oct 2020
Application to strike the company off the register
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Statement of capital following an allotment of shares on 4 September 2014
|
|
|
05 Sep 2014
|
05 Sep 2014
Appointment of Mrs Deanne Lee Chatt as a director on 4 September 2014
|
|
|
04 Sep 2014
|
04 Sep 2014
Director's details changed for Darren Winston Chatt on 4 September 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Appointment of Darren Winston Chatt as a director on 13 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of Raymond Stewart Hogg as a director on 13 August 2014
|