|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Voluntary strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2019
|
25 Mar 2019
Application to strike the company off the register
|
|
|
04 Jan 2019
|
04 Jan 2019
Registered office address changed from 23 George Street Dumfries Dumfries and Galloway DG1 1EA Scotland to 272 Bath Street Glasgow Lanarkshire G2 4JR on 4 January 2019
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 28 May 2018 with updates
|
|
|
28 May 2018
|
28 May 2018
Termination of appointment of Shahida Yesmin as a director on 28 June 2017
|
|
|
28 May 2018
|
28 May 2018
Termination of appointment of Shahida Yesmin as a secretary on 28 June 2017
|
|
|
28 May 2018
|
28 May 2018
Change of details for Dr Sayani Sainudeen as a person with significant control on 1 June 2017
|
|
|
28 May 2018
|
28 May 2018
Director's details changed for Dr Sayani Sainudeen on 28 May 2018
|
|
|
28 May 2018
|
28 May 2018
Director's details changed for Mrs Shahida Yesmin on 28 May 2018
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from 82 Caulstran Road Dumfries DG2 9FL to 23 George Street Dumfries Dumfries and Galloway DG1 1EA on 4 April 2017
|
|
|
28 May 2016
|
28 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Certificate of change of name
|
|
|
21 Oct 2014
|
21 Oct 2014
Resolutions
|
|
|
16 Sep 2014
|
16 Sep 2014
Incorporation
|