|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
Application to strike the company off the register
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Hugh King & Co Holdings Limited as a person with significant control on 3 June 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Cessation of Fraser Allan King as a person with significant control on 3 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Current accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
08 Jun 2020
|
08 Jun 2020
Registered office address changed from Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN United Kingdom to Tulliallan Kincardine on Forth Fife FK10 4DT on 8 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Termination of appointment of Fraser King as a director on 3 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Appointment of Ian Wallace Menzies as a director on 3 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Appointment of Mr Wallace James Menzies as a director on 3 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Registered office address changed from Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN Scotland to Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN on 15 June 2016
|