|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
Application to strike the company off the register
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 18 June 2023 with no updates
|
|
|
26 Jun 2022
|
26 Jun 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Notification of Venesky Brown Limited as a person with significant control on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Cessation of Craig James Brown as a person with significant control on 10 May 2022
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Current accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Director's details changed for Mr Craig James Brown on 10 July 2019
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Registered office address changed from Axwel House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Craig James Brown as a person with significant control on 1 January 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 18 June 2017 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
|