|
|
21 Sep 2023
|
21 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023
|
|
|
18 Jan 2019
|
18 Jan 2019
Registered office address changed from 4th Floor, 58 Waterloo Street Glasgow G2 7DA to 21 York Place Edinburgh EH1 3EN on 18 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 10 January 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Court order notice of winding up
|
|
|
14 Dec 2018
|
14 Dec 2018
Notice of winding up order
|
|
|
30 Aug 2018
|
30 Aug 2018
Registration of charge SC5405210003, created on 30 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 17 July 2017 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Change of details for Mr Antonio Guiseppe Frederico Conetta as a person with significant control on 10 August 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Change of details for Mr Mario Luigi Gizzi as a person with significant control on 10 August 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 15 Gladstone Place Stirling FK8 2NN on 10 August 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Registration of charge SC5405210002, created on 27 June 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Resolutions
|
|
|
04 Apr 2017
|
04 Apr 2017
Registration of charge SC5405210001, created on 30 March 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Resolutions
|
|
|
23 Jan 2017
|
23 Jan 2017
Sub-division of shares on 12 January 2017
|
|
|
18 Jul 2016
|
18 Jul 2016
Incorporation
|