|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Oct 2020
|
15 Oct 2020
Registered office address changed from 53 High Street Dumbarton G82 1LS Scotland to 23 Garshake Road Dumbarton G82 3LQ on 15 October 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Compulsory strike-off action has been discontinued
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 15 November 2019 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
27 Feb 2016
|
27 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
26 Feb 2016
|
26 Feb 2016
Registered office address changed from , C/O Bm Accountancy Services, 9 Virginia Grove, Hamilton, Lanarkshire, ML3 8SU to 53 High Street Dumbarton G82 1LS on 26 February 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
10 Dec 2013
|
10 Dec 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Registered office address changed from , 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom on 26 July 2013
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 15 November 2012 with full list of shareholders
|