|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2022
|
20 Oct 2022
Application to strike the company off the register
|
|
|
27 Apr 2022
|
27 Apr 2022
Current accounting period extended from 31 December 2021 to 30 April 2022
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 7 December 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 14 December 2017 with no updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 14 December 2016 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Registered office address changed from 16C St Andrew Street St. Andrew Street North Berwick East Lothian EH39 4NU Scotland to 16C St. Andrew Street North Berwick East Lothian EH39 4NU on 1 July 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Director's details changed for Mr Allan Gordon Wardhaugh on 1 July 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Secretary's details changed for Mr Allan Gordon Wardhaugh on 1 July 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Registered office address changed from 6 Alderston Gardens Haddington East Lothian EH41 3RY to 16C St Andrew Street St. Andrew Street North Berwick East Lothian EH39 4NU on 1 July 2016
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Incorporation
|