|
|
29 Jul 2019
|
29 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
29 Apr 2019
|
29 Apr 2019
Return of final meeting of voluntary winding up
|
|
|
06 Dec 2017
|
06 Dec 2017
Resolutions
|
|
|
22 Aug 2017
|
22 Aug 2017
Certificate of change of name
|
|
|
22 Aug 2017
|
22 Aug 2017
Resolutions
|
|
|
31 Jul 2017
|
31 Jul 2017
Director's details changed for Mrs Jemma Goba on 31 July 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Change of details for Jemma Goba as a person with significant control on 31 July 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Director's details changed for Miss Jemma Goba on 21 July 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Registered office address changed from 3B Redford Gardens Edinburgh EH13 0AR Scotland to Hanover House 45 Hanover Street Edinburgh EH2 2PJ on 26 July 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Director's details changed for Miss Jemma Caldwell on 21 July 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Director's details changed for Miss Jemma Caldwell on 21 July 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Registered office address changed from Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD Scotland to 3B Redford Gardens Edinburgh EH13 0AR on 21 July 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Registered office address changed from 3B Redford Gardens Colinton Edinburgh EH13 0AR Scotland to Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD on 12 April 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Director's details changed for Miss Jemma Caldwell on 11 April 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Registered office address changed from Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD to 3B Redford Gardens Colinton Edinburgh EH13 0AR on 11 April 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
Director's details changed for Miss Jemma Caldwell on 1 September 2015
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from 4 Rutland Square Edinburgh EH1 2AS Scotland to Room 2-3 Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD on 1 September 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Incorporation
|