|
|
19 Nov 2019
|
19 Nov 2019
Registered office address changed from 7 Bridge Street Kilbirnie Ayrshire KA25 7BL to 21 Scotland Street Glasgow G5 8NB on 19 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 20 October 2019 with no updates
|
|
|
09 Feb 2019
|
09 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Dec 2018
|
31 Dec 2018
Application to strike the company off the register
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 20 October 2017 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Notification of Qaisar Raza as a person with significant control on 10 October 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Director's details changed for Mr Qaisar Raza on 27 June 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Cessation of Imran Ahmed as a person with significant control on 17 July 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Appointment of Mr Qaisar Raza as a director on 12 January 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Termination of appointment of Shahid Zia as a director on 12 January 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
14 Sep 2015
|
14 Sep 2015
Appointment of Mr Shahid Zia as a director on 13 August 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Termination of appointment of Imran Ahmed as a director on 13 August 2015
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
|
|
|
21 Sep 2013
|
21 Sep 2013
Registered office address changed from 35 0-1 Argyle Street Paisley Paisley Renfrewshire PA1 2ES Scotland on 21 September 2013
|