|
|
29 Jul 2025
|
29 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
13 May 2025
|
13 May 2025
First Gazette notice for voluntary strike-off
|
|
|
07 May 2025
|
07 May 2025
Application to strike the company off the register
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 14 December 2024 with no updates
|
|
|
21 May 2024
|
21 May 2024
Secretary's details changed for As Company Services Limited on 11 December 2023
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 14 December 2023 with updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023
|
|
|
12 Dec 2023
|
12 Dec 2023
Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 11 December 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 14 December 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 14 December 2021 with updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 18 December 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 18 December 2019 with updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 20 December 2018 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 20 December 2017 with updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 20 December 2016 with updates
|
|
|
10 May 2016
|
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
|