|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
Application to strike the company off the register
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Change of details for Mrs Antoinette Crawford as a person with significant control on 20 February 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Director's details changed for Mrs Antoinette Crawford on 20 February 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Change of details for Mrs Antoinette Crawford as a person with significant control on 3 August 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Termination of appointment of Stuart Warrington Crawford as a director on 13 January 2015
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Director's details changed for Mrs Antoinette Crawford on 1 December 2013
|
|
|
30 Sep 2013
|
30 Sep 2013
Appointment of Mr Stuart Warrington Crawford as a director
|
|
|
20 Aug 2013
|
20 Aug 2013
Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 20 August 2013
|
|
|
07 Mar 2013
|
07 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Statement of capital following an allotment of shares on 17 May 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 7 March 2012 with full list of shareholders
|
|
|
21 Sep 2011
|
21 Sep 2011
Certificate of change of name
|