|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2017
|
08 Mar 2017
Application to strike the company off the register
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from Unit 19 Imex Centre Dryden Road Loanhead Edinburgh EH20 9LZ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 March 2016
|
|
|
06 Jul 2015
|
06 Jul 2015
Statement of capital following an allotment of shares on 29 June 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Resolutions
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Termination of appointment of Howard John Manning as a director on 31 December 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Statement of capital following an allotment of shares on 8 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Resolutions
|
|
|
09 Jun 2014
|
09 Jun 2014
Director's details changed for Mr Juan Carlos Soto on 17 January 2014
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Appointment of Mr Juan Carlos Soto as a director on 17 January 2014
|
|
|
06 Jun 2014
|
06 Jun 2014
Appointment of Mr Simon James Hardy as a director on 17 January 2014
|
|
|
25 Sep 2013
|
25 Sep 2013
Statement of capital following an allotment of shares on 23 September 2013
|
|
|
25 Sep 2013
|
25 Sep 2013
Sub-division of shares on 23 September 2013
|
|
|
25 Sep 2013
|
25 Sep 2013
Resolutions
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 21 May 2013 with full list of shareholders
|