|
|
04 Jul 2023
|
04 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
Application to strike the company off the register
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
18 Jun 2022
|
18 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from Lefevre Litigation 70 Carden Place Aberdeen AB10 1UP to Lefevre Litigation 40 Carden Place Aberdeen AB10 1UP on 18 February 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Change of details for Mr Brian George Murray Saunders as a person with significant control on 6 April 2016
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
08 Feb 2015
|
08 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|