|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2017
|
02 Oct 2017
Application to strike the company off the register
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Termination of appointment of Jackie Marie Catherine Elkington as a director on 1 December 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Registered office address changed from C/O Regus Express 30 Fleming House Fort Kinnaird Retail Park Edinburgh EH15 3rd Scotland to 23 Blair Street Edinburgh EH1 1QR on 27 September 2016
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 23 Blair Street Edinburgh EH1 1QR to C/O Regus Express 30 Fleming House Fort Kinnaird Retail Park Edinburgh EH15 3rd on 5 May 2016
|
|
|
05 May 2016
|
05 May 2016
Appointment of Miss Jackie Marie Catherine Elkington as a director on 1 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Statement of capital following an allotment of shares on 31 December 2015
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Appointment of Mr Ehab Yazid as a director on 28 November 2013
|
|
|
23 Jul 2014
|
23 Jul 2014
Termination of appointment of Keith Colin Wilson as a director on 28 November 2013
|
|
|
23 Dec 2013
|
23 Dec 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
27 Nov 2012
|
27 Nov 2012
Incorporation
|