|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 2 April 2026 with no updates
|
|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 9 March 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Appointment of Dr Cindy Onyinyechi Agochukwu as a director on 15 March 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 9 March 2025 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Withdraw the company strike off application
|
|
|
21 Jan 2025
|
21 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2025
|
15 Jan 2025
Application to strike the company off the register
|
|
|
11 Jan 2025
|
11 Jan 2025
Termination of appointment of Cindy Onyinyechi Agochukwu as a director on 31 December 2024
|
|
|
24 May 2024
|
24 May 2024
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 38 Mauchline East Kilbride Glasgow G74 3RZ on 24 May 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Appointment of Dr Cindy Onyinyechi Agochukwu as a director on 4 May 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from 38 Mauchline East Kilbride Glasgow G74 3RZ Scotland to 272 Bath Street Glasgow G2 4JR on 1 April 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 9 March 2021 with updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 38 Mauchline East Kilbride Glasgow G74 3RZ on 30 December 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Registered office address changed from 11 Abbotswell Crescent Aberdeen AB12 5AQ Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on 24 December 2019
|