|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Registered office address changed from Grieves Cottage Glendevon Farm Winchburgh Broxburn EH52 6PX United Kingdom to Grieves Cottage Glendevon Farm Winchburgh Broxburn EH52 6PX on 16 July 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Change of details for Mr Gordon Keogh as a person with significant control on 13 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Director's details changed for Mr Gordon Keogh on 13 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from 1 Church View Winchburgh Broxburn West Lothian EH52 6SZ Scotland to Grieves Cottage Glendevon Farm Winchburgh Broxburn EH52 6PX on 9 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Director's details changed for Mr Gordon Keogh on 9 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of details for Mr Gordon Keogh as a person with significant control on 9 July 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Gordon Keogh as a person with significant control on 19 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Withdrawal of a person with significant control statement on 25 September 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Incorporation
|