|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 4 22 Bridge Street Aberdeen AB11 6JJ on 27 March 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Appointment of Mr Andrew Strang as a director on 13 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Termination of appointment of Chun Wong as a director on 13 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Cessation of Chun Wong as a person with significant control on 13 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Notification of Shopcom Ltd as a person with significant control on 13 December 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Appointment of Shopcom Limited as a secretary on 1 March 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Notification of Chun Wong as a person with significant control on 1 March 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Cessation of Mohammed Ali as a person with significant control on 1 March 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Termination of appointment of Mohammed Ali as a director on 2 March 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Appointment of Mr Chun Wong as a director on 1 March 2017
|
|
|
20 May 2017
|
20 May 2017
Compulsory strike-off action has been discontinued
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
16 May 2017
|
16 May 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 24 March 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Incorporation
|