|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Appointment of Luis Hector Letelier-Lobos as a director on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Termination of appointment of John Mccabe as a director on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Termination of appointment of Christopher Mckenzie as a director on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Termination of appointment of Andrew Page Drummond as a secretary on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Notification of Luis Hector Letelier-Lobos as a person with significant control on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Cessation of John Mccabe as a person with significant control on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Cessation of Pamela Anderson as a person with significant control on 7 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to 272 Bath Street Glasgow G2 4JR on 9 November 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 7 August 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 7 August 2017 with updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Cessation of Christopher Mckenzie as a person with significant control on 8 August 2016
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of Pamela Anderson as a person with significant control on 8 August 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Incorporation
|