|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2021
|
24 Mar 2021
Application to strike the company off the register
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Director's details changed for Mr Mark Anthony Emlick on 21 January 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Change of details for Mr Joseph Meng Loong Lee as a person with significant control on 21 January 2021
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Appointment of Mr Mark Anthony Emlick as a director on 28 October 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017
|
|
|
20 Jun 2016
|
20 Jun 2016
Appointment of Mr Joseph Meng Loong Lee as a director on 20 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Termination of appointment of Mark Anthony Emlick as a director on 20 June 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Incorporation
|