|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
Application to strike the company off the register
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Change of details for Mrs Sarah Caroline Doyle as a person with significant control on 14 September 2016
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Appointment of Mr Eric Doyle as a director on 14 September 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Director's details changed for Sarah Caroline Doyle on 29 June 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from 5 Cooper Lane Aberdeen AB24 4RX to 113 King's Gate Aberdeen AB15 4ES on 30 June 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Registered office address changed from 25 Grosvenor Place Aberdeen Aberdeenshire AB25 2RE on 30 June 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Director's details changed for Sarah Caroline Doyle on 28 June 2014
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
13 Mar 2012
|
13 Mar 2012
Director's details changed for Sarah Caroline Doyle on 13 March 2012
|
|
|
13 Mar 2012
|
13 Mar 2012
Registered office address changed from 25 Grovenor Place Aberdeen Aberdeenshire AB25 2RE on 13 March 2012
|
|
|
22 Feb 2012
|
22 Feb 2012
Incorporation
|