|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 5 September 2021 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 5 September 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from 4 Parkgrove Terrace Glasgow G3 7SD United Kingdom to 1/2 5 Rathlin Street Glasgow G51 3AH on 3 December 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from 37 Alexander Crescent Glasgow G5 0SL to 4 Parkgrove Terrace Glasgow G3 7SD on 15 September 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
03 Oct 2015
|
03 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
03 Oct 2015
|
03 Oct 2015
Director's details changed for Mr Filip Chilecki on 3 October 2015
|
|
|
24 Aug 2015
|
24 Aug 2015
Registered office address changed from 1/2 45 Amisfield Street Glasgow G20 8LB Scotland to 37 Alexander Crescent Glasgow G5 0SL on 24 August 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Registered office address changed from 80 Langside Drive Glasgow G43 2SX Scotland to 1/2 45 Amisfield Street Glasgow G20 8LB on 8 April 2015
|
|
|
05 Sep 2014
|
05 Sep 2014
Incorporation
|