|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Application to strike the company off the register
|
|
|
01 Feb 2021
|
01 Feb 2021
Satisfaction of charge 1 in full
|
|
|
22 Feb 2020
|
22 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Registered office address changed from 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 13 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 11 April 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 9 February 2014 with full list of shareholders
|
|
|
31 Jan 2014
|
31 Jan 2014
First Gazette notice for compulsory strike-off
|
|
|
16 May 2013
|
16 May 2013
Annual return made up to 9 February 2013 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Annual return made up to 9 February 2012 with full list of shareholders
|