|
|
18 Mar 2025
|
18 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2024
|
20 Dec 2024
Application to strike the company off the register
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 9 March 2024 with updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from 6 Miller Street Dumbarton G82 2JA United Kingdom to 80 st Vincent Street Glasgow Scotland G2 5UB on 28 November 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Notification of Fairstone Holdings Limited as a person with significant control on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Termination of appointment of Amanda Yates as a director on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Appointment of Mr Simon Levick Garth Wilson as a director on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Cessation of Allan Carr as a person with significant control on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Termination of appointment of Allan Carr as a director on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Termination of appointment of Allan Carr as a secretary on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Appointment of Mr Simon Timothy Pile as a director on 24 October 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Appointment of Mr Tom Taylor as a director on 24 October 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Appointment of Miss Amanda Yates as a director on 10 March 2016
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|