|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Application to strike the company off the register
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Notification of Syed Ishtiaq Mohi-Ud-Din as a person with significant control on 22 September 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Registered office address changed from 8 East Prince Street Helensburgh G84 7QA Scotland to 8 East Princes Street Helensburgh Dunbartonshire G84 7QA on 9 June 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Director's details changed for Mr Syed Ishtiaq Mohi Ud Din on 9 June 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from 8 East Princes Street Helensburgh Dunbartonshire G84 7QA Scotland to 8 East Prince Street Helensburgh G84 7QA on 27 April 2016
|
|
|
08 Apr 2016
|
08 Apr 2016
Registered office address changed from 6 Loudoun Street Mauchline KA5 5BU to 8 East Princes Street Helensburgh Dunbartonshire G84 7QA on 8 April 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Appointment of Mr Syed Ishtiaq Mohi Ud Din as a director on 1 March 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Termination of appointment of Randhir Singh as a director on 29 February 2016
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Incorporation
|