|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2025
|
09 Jun 2025
Application to strike the company off the register
|
|
|
17 Dec 2024
|
17 Dec 2024
Notification of Jonathan Campbell as a person with significant control on 17 December 2024
|
|
|
17 Dec 2024
|
17 Dec 2024
Appointment of Mr Jonathan Campbell as a director on 17 December 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Register inspection address has been changed from C/O Sprite Engineering Ltd. 10 Lenziemill Road Lenziemill Ind. Estate Cumbernauld G67 2RL Scotland to 25 Locksley Avenue Cumbernauld G67 4EN
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 20 April 2022 with updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Registered office address changed from C/O Sprite Engineering Ltd 10 Lenziemill Road Cumbernauld Glasgow G67 2RL to 25 Locksley Avenue Cumbernauld Glasgow G67 4EN on 25 March 2022
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
24 Apr 2016
|
24 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
|