|
|
11 Nov 2023
|
11 Nov 2023
Voluntary strike-off action has been suspended
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Oct 2023
|
12 Oct 2023
Application to strike the company off the register
|
|
|
09 Jun 2023
|
09 Jun 2023
Registered office address changed from 9 Lorraine Gardens Lane Glasgow G12 9PA Scotland to 25 Stevenson & Kyles Sandyford Place Glasgow G3 7NG on 9 June 2023
|
|
|
09 Jun 2023
|
09 Jun 2023
Termination of appointment of Mary Clare Dean as a director on 8 June 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2021
|
04 Nov 2021
Correction of a Director's date of birth incorrectly stated on incorporation / mrs mary clare dean
|
|
|
05 Oct 2021
|
05 Oct 2021
Change of details for Mrs Mary Clare Dean as a person with significant control on 15 August 2018
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Mr Patrick Peter Dean on 9 August 2018
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Mrs Mary Clare Dean on 9 August 2018
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 5 January 2019 with updates
|