|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Application to strike the company off the register
|
|
|
08 Sep 2021
|
08 Sep 2021
Registered office address changed from Certax North Ltd PO Box 6786 Elgin IV30 9DY Scotland to Certax Accounting (North Scotland) Limited PO Box 6786 Elgin IV30 9DY on 8 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Change of details for Mr Danial Main as a person with significant control on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Director's details changed for Mr Danial Main on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Change of details for Mr Stephen Hopes as a person with significant control on 28 May 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of Mr Stephen Hopes as a director on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Termination of appointment of Ca North Limited as a director on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from PO Box 6786 Certax North Ltd Certax North Ltd PO Box 6786 Elgin IV30 9DY Scotland to Certax North Ltd PO Box 6786 Elgin IV30 9DY on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to PO Box 6786 Certax North Ltd Certax North Ltd PO Box 6786 Elgin IV30 9DY on 2 September 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of Ca North Limited as a director on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Termination of appointment of Stephen Hopes as a director on 1 February 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Incorporation
|