|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2019
|
26 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 29 June 2018 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Cessation of Angus Muir as a person with significant control on 10 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Termination of appointment of Angus Muir as a director on 10 January 2019
|
|
|
24 Aug 2018
|
24 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2018
|
06 Apr 2018
Satisfaction of charge SC2086490005 in full
|
|
|
12 Mar 2018
|
12 Mar 2018
Satisfaction of charge 4 in full
|
|
|
12 Mar 2018
|
12 Mar 2018
Satisfaction of charge 1 in full
|
|
|
12 Sep 2017
|
12 Sep 2017
Amended total exemption full accounts made up to 30 November 2016
|
|
|
05 Sep 2017
|
05 Sep 2017
Previous accounting period shortened from 30 November 2017 to 31 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Angus Muir as a person with significant control on 6 April 2016
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of David Anthony Guidi as a person with significant control on 6 April 2016
|
|
|
13 Jun 2017
|
13 Jun 2017
Satisfaction of charge 3 in full
|
|
|
31 May 2017
|
31 May 2017
Registration of charge SC2086490006, created on 26 May 2017
|
|
|
26 May 2017
|
26 May 2017
Registration of charge SC2086490005, created on 19 May 2017
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Certificate of change of name
|