|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Registered office address changed from Flat 2/2 1 Staffin Drive Summerston Glasgow G23 5HH to 5 Queens Crescent Glasgow G4 9BW on 5 July 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 1 September 2013 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 1 September 2012 with full list of shareholders
|
|
|
05 Sep 2011
|
05 Sep 2011
Annual return made up to 1 September 2011 with full list of shareholders
|
|
|
28 Jun 2011
|
28 Jun 2011
Registered office address changed from 910 Tollcross Road Tollcross Glasgow G32 8PE Scotland on 28 June 2011
|
|
|
01 Sep 2010
|
01 Sep 2010
Incorporation
|