|
|
21 Jan 2025
|
21 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2024
|
05 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2024
|
30 Oct 2024
Application to strike the company off the register
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 10 September 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 10 September 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from 8 Hillview Road Peterculter Aberdeen AB14 0UB Scotland to 6 Bucklerburn Close Peterculter Aberdeen AB14 0XQ on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Change of details for Mrs Janet Mary Kenrick as a person with significant control on 24 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Secretary's details changed for Nigel Paul Kenrick on 24 July 2022
|
|
|
29 Dec 2021
|
29 Dec 2021
Registered office address changed from The Elms Hillcrest Courtyard Peterculter Aberdeenshire AB14 0PP to 8 Hillview Road Peterculter Aberdeen AB14 0UB on 29 December 2021
|
|
|
11 Sep 2021
|
11 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 10 August 2020 with no updates
|
|
|
11 Aug 2019
|
11 Aug 2019
Confirmation statement made on 10 August 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 10 August 2017 with no updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|