|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2021
|
08 Jan 2021
Application to strike the company off the register
|
|
|
05 Jan 2021
|
05 Jan 2021
Previous accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from Kjm Accountancy, Suite 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland to Kjm Accountancy Suite 28 42 Dalsetter Avenue Glasgow G15 8TE on 20 February 2019
|
|
|
17 Feb 2019
|
17 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from C/O Kjm Accountancy Ltd 69 Buchanan Street Glasgow G1 3HL to Kjm Accountancy, Suite 6 42 Dalsetter Avenue Glasgow G15 8TE on 16 May 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Simon Sae Man Chung as a person with significant control on 19 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Stephen Anthony Cox as a person with significant control on 6 April 2016
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 12 February 2013 with full list of shareholders
|