|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
24 Feb 2020
|
24 Feb 2020
Previous accounting period shortened from 28 February 2020 to 31 January 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Registered office address changed from C/O Collabor8Te 22 Montrose Street Glasgow G1 1RE Scotland to 23 Edgemont Street Glasgow G41 3EH on 7 January 2020
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Change of details for Miss Helen Scotland as a person with significant control on 20 February 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Director's details changed for Miss Helen Scotland on 20 February 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
30 Jul 2016
|
30 Jul 2016
Registered office address changed from Flat 1/1 14 Havelock Street Glasgow G11 5JA Scotland to C/O Collabor8Te 22 Montrose Street Glasgow G1 1RE on 30 July 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Registered office address changed from 19 Glen Ogilvie East Kilbride Glasgow G74 3SY United Kingdom to Flat 1/1 14 Havelock Street Glasgow G11 5JA on 28 January 2016
|
|
|
04 Feb 2015
|
04 Feb 2015
Incorporation
|