|
|
26 Mar 2024
|
26 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2023
|
29 Dec 2023
Application to strike the company off the register
|
|
|
04 Jan 2023
|
04 Jan 2023
Director's details changed for Mr Mohamed Ezraad Bathusha on 7 August 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Change of details for Mr Mohamed Ezraad Bathusha as a person with significant control on 6 August 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 23 December 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 23 December 2021 with updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 23 December 2020 with updates
|
|
|
20 Sep 2020
|
20 Sep 2020
Registered office address changed from Farm House Blacktongue Farm Greengairs Airdrie Lanarkshire ML6 7TX Scotland to 1 Woodlands Gate Thornliebank Glasgow G46 7SS on 20 September 2020
|
|
|
11 Jan 2020
|
11 Jan 2020
Confirmation statement made on 23 December 2019 with updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 23 December 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 23 December 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Registered office address changed from 7 Craigbank Road Avonbridge Falkirk FK1 2NS to Farm House Blacktongue Farm Greengairs Airdrie Lanarkshire ML6 7TX on 24 February 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
|
|
|
07 Jan 2016
|
07 Jan 2016
Termination of appointment of Scot Millar as a director on 30 November 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
|