|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2026
|
31 Mar 2026
Application to strike the company off the register
|
|
|
31 Mar 2026
|
31 Mar 2026
Termination of appointment of Dominic James D'sylva as a director on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Termination of appointment of Grahame Joseph Ward as a director on 31 March 2026
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 1 Royal Exchange Court 85 B/C Queen Street Glasgow G1 3DB on 14 April 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Director's details changed for Mr Dario Bernardi on 14 April 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Change of details for Mr Dario Bernardi as a person with significant control on 14 April 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 82 Berkeley Street Glasgow G3 7DS on 14 April 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
17 Mar 2019
|
17 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|