|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
Application to strike the company off the register
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Registered office address changed from 6 Rosedale, Bishopbriggs, Glasgow, Lanarkshire G64 1TR on 20 May 2014
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Annual return made up to 13 March 2013 with full list of shareholders
|
|
|
21 Mar 2012
|
21 Mar 2012
Annual return made up to 13 March 2012 with full list of shareholders
|
|
|
06 Jul 2011
|
06 Jul 2011
Appointment of Mr Abid Salim as a secretary
|
|
|
31 Mar 2011
|
31 Mar 2011
Annual return made up to 13 March 2011 with full list of shareholders
|
|
|
28 Apr 2010
|
28 Apr 2010
Current accounting period extended from 31 March 2010 to 31 August 2010
|
|
|
19 Apr 2010
|
19 Apr 2010
Annual return made up to 13 March 2010 with full list of shareholders
|
|
|
19 Apr 2010
|
19 Apr 2010
Director's details changed for Mr Nazir Ahmad on 31 January 2010
|
|
|
24 Mar 2009
|
24 Mar 2009
Director appointed mr nazir ahmad
|
|
|
17 Mar 2009
|
17 Mar 2009
Appointment terminated director vikki steward
|
|
|
16 Mar 2009
|
16 Mar 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
|
|
|
13 Mar 2009
|
13 Mar 2009
Incorporation
|