|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
30 May 2015
|
30 May 2015
Amended total exemption small company accounts made up to 28 February 2014
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Appointment of Ms Claire Mcgill as a director
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
10 Apr 2012
|
10 Apr 2012
Annual return made up to 16 February 2012 with full list of shareholders
|
|
|
10 Apr 2012
|
10 Apr 2012
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 10 April 2012
|
|
|
10 Apr 2012
|
10 Apr 2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 16 February 2011 with full list of shareholders
|
|
|
19 Apr 2010
|
19 Apr 2010
Annual return made up to 16 February 2010 with full list of shareholders
|
|
|
19 Apr 2010
|
19 Apr 2010
Secretary's details changed for Claire Irving on 1 October 2009
|