|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
16 May 2018
|
16 May 2018
Application to strike the company off the register
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for David Gordon Mckerrow on 4 October 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Registered office address changed from 3 Brooks Road Cardross Dumbarton G82 5HD to Flat 2/1 18 West Clyde Street West Clyde Street Helensburgh Dunbartonshire G84 8SQ on 17 December 2015
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
29 Sep 2011
|
29 Sep 2011
Annual return made up to 18 August 2011 with full list of shareholders
|
|
|
29 Sep 2011
|
29 Sep 2011
Termination of appointment of Anne O'neill as a secretary
|
|
|
02 Sep 2010
|
02 Sep 2010
Annual return made up to 18 August 2010 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Director's details changed for David Gordon Mckerrow on 18 August 2010
|
|
|
26 Aug 2009
|
26 Aug 2009
Return made up to 18/08/09; full list of members
|
|
|
19 Aug 2008
|
19 Aug 2008
Return made up to 18/08/08; full list of members
|