|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
Application to strike the company off the register
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Current accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Director's details changed for Mr Craig James Brown on 10 July 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Resolutions
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Previous accounting period extended from 29 February 2016 to 31 March 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|