|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2020
|
17 Jul 2020
Application to strike the company off the register
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 12 April 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from C/O Gavin & Doherty Geosolutions Nexus Business Space 21 Young Street Edinburgh EH2 4HU United Kingdom to C/O Smith Scott Mullan Associates 378 Leith Walk Edinburgh EH7 4PE on 21 May 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 12 April 2019 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Termination of appointment of Colm Moloney as a director on 21 August 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 12 April 2018 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Director's details changed for Mr Colm Moloney on 12 April 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Appointment of Michael Ian Mccann as a secretary on 3 April 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Termination of appointment of Donnchadh Galvin as a secretary on 3 April 2017
|
|
|
23 Sep 2016
|
23 Sep 2016
Registered office address changed from C/O Rubicon Heritage Services Uk Ltd 108 Biggar Road Edinburgh EH10 7DU Scotland to C/O Gavin & Doherty Geosolutions Nexus Business Space 21 Young Street Edinburgh EH2 4HU on 23 September 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Statement of capital following an allotment of shares on 19 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Appointment of Donnchadh Galvin as a secretary on 19 April 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Incorporation
|