|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2022
|
12 Aug 2022
Application to strike the company off the register
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 4 August 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Notification of Peter Murphy as a person with significant control on 5 January 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from Innovative House Boyd Street Falkirk FK2 7BL Scotland to 5 Greta Meek Lane Milton of Campsie Glasgow G66 8BF on 2 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Termination of appointment of Stephen Michael Carr as a director on 5 January 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of Stephen Michael Carr as a person with significant control on 5 January 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Cessation of Louise Carr as a person with significant control on 23 September 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Statement of capital following an allotment of shares on 24 September 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Notice of removal of a director
|
|
|
21 Oct 2020
|
21 Oct 2020
Appointment of Mr Peter James Murphy as a director on 24 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Memorandum and Articles of Association
|
|
|
08 Oct 2020
|
08 Oct 2020
Resolutions
|
|
|
20 Aug 2020
|
20 Aug 2020
Resolutions
|
|
|
20 Aug 2020
|
20 Aug 2020
Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to Innovative House Boyd Street Falkirk FK2 7BL on 20 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 4 August 2020 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Incorporation
|