|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Director's details changed for Mr Paul Grubb on 13 January 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 7 June 2022 with updates
|
|
|
23 May 2022
|
23 May 2022
Cessation of Kellyann Grubb as a person with significant control on 16 May 2022
|
|
|
23 May 2022
|
23 May 2022
Notification of Paul Grubb as a person with significant control on 16 May 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from 13 Sauchie Crescent Kinglassie Lochgelly Fife KY5 0YZ United Kingdom to Unit 71 Mathews Yard Den Burn Road Kirkcaldy Mathews Yard Denburn Road Kirkcaldy Fife KY1 2HD on 14 April 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Termination of appointment of Kellyann Grubb as a director on 30 November 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
02 Aug 2020
|
02 Aug 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Appointment of Mr Paul Grubb as a director on 22 June 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|