|
|
18 Oct 2022
|
18 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2020
|
23 Jul 2020
Application to strike the company off the register
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 5 November 2019 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 27 October 2019 with updates
|
|
|
03 May 2019
|
03 May 2019
Registered office address changed from Flat 7/2, 220 Wallace Street Glasgow G5 8AL Scotland to 30 Netherton Gardens 0/2 Glasgow G13 1EE on 3 May 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 27 October 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2018
|
03 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 27 October 2017 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Director's details changed for Ms Leanne Dominick on 20 November 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Registered office address changed from 63 Marchfield Avenue Paisley Renfrewshire PA3 2QE Scotland to Flat 7/2, 220 Wallace Street Glasgow G5 8AL on 20 November 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Incorporation
|