|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
Application to strike the company off the register
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Notification of Mari-Ann Ganson as a person with significant control on 5 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Notification of Ellora Catherine James as a person with significant control on 5 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Withdrawal of a person with significant control statement on 5 February 2021
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from Naver House Naver Road Thurso Caithness KW14 7QA Scotland to Midkirk Kirk Wick KW1 4TR on 12 July 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Termination of appointment of Caithness Chamber of Commerce as a secretary on 12 July 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of Mr Jamie Daniel Smith as a director on 12 March 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of a person with significant control statement
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Appointment of Miss Ellora Catherine James as a director on 27 October 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Incorporation
|