|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
Voluntary strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
Application to strike the company off the register
|
|
|
10 Aug 2021
|
10 Aug 2021
Satisfaction of charge SC5260690002 in full
|
|
|
10 Aug 2021
|
10 Aug 2021
Satisfaction of charge SC5260690001 in full
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 4 February 2021 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 4 February 2020 with updates
|
|
|
31 May 2019
|
31 May 2019
Secretary's details changed for Mr Eduardo Sanchez on 31 May 2019
|
|
|
31 May 2019
|
31 May 2019
Change of details for Mambo Bars and Clubs Group Limited as a person with significant control on 31 May 2019
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from 297 Leith Walk Edinburgh EH6 8SA Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 4 February 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Director's details changed for Mr Hector Lazcano on 13 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Resolutions
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 4 February 2018 with updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Registration of charge SC5260690002, created on 30 August 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Registration of charge SC5260690001, created on 11 July 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Resolutions
|
|
|
01 Apr 2016
|
01 Apr 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Certificate of change of name
|