|
|
19 Aug 2025
|
19 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
Application to strike the company off the register
|
|
|
01 Mar 2025
|
01 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to 185 Rosemount Place Aberdeen AB25 2XP on 19 October 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Registered office address changed from The Silver Fin Building Union Street Aberdeen AB11 6DB Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 29 August 2022
|
|
|
17 May 2022
|
17 May 2022
Appointment of Ms Mami Nakao as a director on 15 May 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
01 Mar 2020
|
01 Mar 2020
Change of details for Dr. Alessandro Bedin as a person with significant control on 1 July 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Amended total exemption full accounts made up to 28 February 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Statement of capital following an allotment of shares on 1 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 2 July 2019 with updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 27 February 2019 with no updates
|