|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2022
|
06 Jan 2022
Application to strike the company off the register
|
|
|
09 Aug 2021
|
09 Aug 2021
Registered office address changed from Unit 5, Block 7 Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP to Carsebridge House Units 3-8 Carsebridge Court Alloa Clackmannanshire FK10 3LQ on 9 August 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Change of details for Mr George Findlay Aitkenhead as a person with significant control on 30 August 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Director's details changed for Mr Stephen Franklyn on 30 August 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Director's details changed for Mr George Findlay Aitkenhead on 30 August 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Secretary's details changed for Stephen Franklyn on 30 August 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Change of details for Mr Stephen Franklyn as a person with significant control on 30 August 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Secretary's details changed for Stephen Franklyn on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Director's details changed for Mr Stephen Franklyn on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Director's details changed for Mr George Findlay Aitkenhead on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
|