|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 213 Auldhouse Road Auldhouse Road Glasgow G43 1XE Scotland to Suite 4/1 4 Haggs Gate Glasgow G41 4BB on 11 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Termination of appointment of Richard Dunne as a director on 10 March 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Appointment of Mr Gerard Dunne as a director on 10 March 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Termination of appointment of Stephanie Whittle as a director on 10 February 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Registered office address changed from PO Box Suite 404 93 Hope Street Glasgow G2 6LD Scotland to 213 Auldhouse Road Auldhouse Road Glasgow G43 1XE on 9 February 2017
|
|
|
09 Nov 2016
|
09 Nov 2016
Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to PO Box Suite 404 93 Hope Street Glasgow G2 6LD on 9 November 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
|
10 Mar 2016
|
10 Mar 2016
Registered office address changed from 126 126 West Regent Street Glasgow G2 2BH United Kingdom to 126 West Regent Street Glasgow G2 2RQ on 10 March 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from 32 Victoria Crescent Clarkston Glasgow G76 8BP Scotland to 126 126 West Regent Street Glasgow G2 2BH on 7 July 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Director's details changed for Miss Stephanie Whittle on 2 March 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Incorporation
|