|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2022
|
31 Jan 2022
Application to strike the company off the register
|
|
|
30 Nov 2021
|
30 Nov 2021
Cessation of David Berry as a person with significant control on 1 July 2020
|
|
|
30 Nov 2021
|
30 Nov 2021
Registered office address changed from 21 Buchanan Street Dunfermline Fife KY12 7PG Scotland to 22 Dover Round Larbert Falkirk Stirlingshire FK5 4TT on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Change of details for Mrs Nicola Berry as a person with significant control on 1 July 2020
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 9 June 2021 with updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Notification of Nicola Berry as a person with significant control on 1 July 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
09 Jun 2019
|
09 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Director's details changed for Mr David Berry on 15 November 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 21 Buchanan Street Dunfermline Fife KY12 7PG on 30 March 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|