|
|
17 Jan 2019
|
17 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
17 Oct 2018
|
17 Oct 2018
Notice of move from Administration to Dissolution
|
|
|
06 Sep 2018
|
06 Sep 2018
Administrator's progress report
|
|
|
20 Mar 2018
|
20 Mar 2018
Administrator's progress report
|
|
|
07 Mar 2018
|
07 Mar 2018
Notice of extension of period of Administration
|
|
|
08 Sep 2017
|
08 Sep 2017
Administrator's progress report
|
|
|
07 Mar 2017
|
07 Mar 2017
Administrator's progress report
|
|
|
02 Feb 2017
|
02 Feb 2017
Notice of extension of period of Administration
|
|
|
21 Sep 2016
|
21 Sep 2016
Administrator's progress report
|
|
|
25 Apr 2016
|
25 Apr 2016
Statement of Administrator's deemed proposal
|
|
|
12 Apr 2016
|
12 Apr 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
|
|
|
12 Apr 2016
|
12 Apr 2016
Statement of Administrator's proposal
|
|
|
04 Mar 2016
|
04 Mar 2016
Registered office address changed from 2/1 24 Ibrox Street Glasgow G51 1AQ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Appointment of an administrator
|
|
|
15 Jan 2016
|
15 Jan 2016
Registered office address changed from 0/1 91 Middleton Street Middleton Street Glasgow G51 1AF to 2/1 24 Ibrox Street Glasgow G51 1AQ on 15 January 2016
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
28 Mar 2015
|
28 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2015
|
06 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2014
|
03 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 29 January 2014 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 29 January 2013 with full list of shareholders
|