|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2018
|
18 Oct 2018
Application to strike the company off the register
|
|
|
18 Sep 2018
|
18 Sep 2018
Current accounting period shortened from 31 January 2019 to 30 September 2018
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from 6a Ashgrove Musselburgh EH21 7LT Scotland to 38 Thistle Street Edinburgh EH2 1EN on 1 May 2018
|
|
|
22 Apr 2018
|
22 Apr 2018
Termination of appointment of Jamie Hancox as a director on 22 April 2018
|
|
|
22 Apr 2018
|
22 Apr 2018
Registered office address changed from Valtti Building Unit B3 South Gyle Crescent Lane Edinburgh EH12 9EG to 6a Ashgrove Musselburgh EH21 7LT on 22 April 2018
|
|
|
22 Apr 2018
|
22 Apr 2018
Cessation of Jamie Hancox as a person with significant control on 6 January 2018
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
13 Nov 2016
|
13 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 22 October 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 22 October 2012 with full list of shareholders
|
|
|
18 Nov 2011
|
18 Nov 2011
Annual return made up to 22 October 2011 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Statement of capital following an allotment of shares on 16 June 2011
|