|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2020
|
24 Feb 2020
Application to strike the company off the register
|
|
|
04 Nov 2019
|
04 Nov 2019
Change of details for Mr Hugh Stephen Griffith as a person with significant control on 4 November 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
29 May 2019
|
29 May 2019
Compulsory strike-off action has been discontinued
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from Regus Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 3 Lochside Way Edinburgh EH12 9DT on 28 November 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Christopher Barry Wood as a person with significant control on 19 June 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Hugh Stephen Griffith as a person with significant control on 18 June 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Annual return made up to 19 June 2016 no member list
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 19 June 2015 no member list
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 19 June 2014 no member list
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 19 June 2013 no member list
|
|
|
06 Sep 2012
|
06 Sep 2012
Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012
|