|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2024
|
26 Jul 2024
Application to strike the company off the register
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from 3a Willowbrae Gardens Edinburgh EH8 7EW Scotland to Kirkgunzeon Church Kirkgunzeon Dumfries DG2 8LA on 13 July 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from 46 Granton Road Edinburgh EH5 3QS Scotland to 3a Willowbrae Gardens Edinburgh EH8 7EW on 4 February 2021
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Secretary's details changed for Miss Katherine Webb on 11 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Director's details changed for Ms Katherine Louisa Webb on 11 July 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from 46 Granton Road Edinburgh EH5 3QS Scotland to 46 Granton Road Edinburgh EH5 3QS on 24 June 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from 28 Canonmills Edinburgh EH3 5LH Scotland to 46 Granton Road Edinburgh EH5 3QS on 24 June 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 9 February 2019 with updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 9 February 2018 with no updates
|