|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from 4 Barrack Street Hamilton ML3 0DG Scotland to 133 Finnieston Street Glasgow G3 8HB on 7 December 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2021
|
22 Mar 2021
Amended total exemption full accounts made up to 30 June 2019
|
|
|
15 Feb 2021
|
15 Feb 2021
Amended micro company accounts made up to 30 June 2019
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 19 June 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Leonardo Kola as a person with significant control on 20 June 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Termination of appointment of Altin Kola as a director on 20 June 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Appointment of Mr Leonardo Kola as a director on 20 June 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Incorporation
|