|
|
01 Apr 2025
|
01 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2025
|
08 Jan 2025
Application to strike the company off the register
|
|
|
23 Oct 2024
|
23 Oct 2024
Previous accounting period extended from 31 March 2024 to 30 September 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 19 June 2024 with updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Director's details changed for Mr Phillip Wadsworth Hunter on 15 September 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from 2 Green Lane Carnoustie Angus DD7 6AA Scotland to 39 Gibson Street Carnoustie DD7 7JX on 15 September 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Registered office address changed from 2 Green Lane Carnoustie DD7 6AA Scotland to 2 Green Lane Carnoustie Angus DD7 6AA on 21 August 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 16 July 2023 with updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Director's details changed for Mr Phillip Wadsworth Hunter on 30 June 2023
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 16 July 2022 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Current accounting period shortened from 31 July 2022 to 31 March 2022
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Registered office address changed from 5 Hightown Collieston Ellon Aberdeenshire AB41 8RS Scotland to 2 Green Lane Carnoustie DD7 6AA on 19 July 2021
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 16 July 2018 with updates
|
|
|
21 Jul 2018
|
21 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|