|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
31 May 2017
|
31 May 2017
Application to strike the company off the register
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 15 April 2014 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Registered office address changed from 50 Allanton Drive Cardonald Glasgow G52 2EU United Kingdom on 7 April 2014
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 15 April 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Current accounting period extended from 30 November 2012 to 28 February 2013
|
|
|
25 Apr 2012
|
25 Apr 2012
Annual return made up to 15 April 2012 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Registered office address changed from 3 the Poplars Grampian Way, Bearsden Glasgow G61 4SD Scotland on 5 March 2012
|
|
|
02 May 2011
|
02 May 2011
Annual return made up to 15 April 2011 with full list of shareholders
|
|
|
07 Apr 2011
|
07 Apr 2011
Certificate of change of name
|
|
|
07 Apr 2011
|
07 Apr 2011
Resolutions
|
|
|
29 Mar 2011
|
29 Mar 2011
Previous accounting period shortened from 30 April 2011 to 30 November 2010
|
|
|
11 Jan 2011
|
11 Jan 2011
Termination of appointment of Sanjeev Marwaha as a director
|
|
|
11 Jan 2011
|
11 Jan 2011
Termination of appointment of Rita Marwaha as a director
|
|
|
15 Apr 2010
|
15 Apr 2010
Incorporation
|