|
|
11 Nov 2023
|
11 Nov 2023
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 19 November 2021 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Notification of Alexander Mcdowell as a person with significant control on 28 March 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Appointment of Alexander Mcdowell as a director on 28 March 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Termination of appointment of Marco Vittorio Lazzurri as a director on 28 March 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Cessation of Marco Lazzurri as a person with significant control on 28 March 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from 2 Paisley Road West Glasgow G51 1LE Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 4 April 2022
|
|
|
09 Nov 2021
|
09 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 19 November 2020 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Registered office address changed from C/O Rennie Smith & Co 1160 Tollcross Road Glasgow Glasgow G32 8HE Scotland to 2 Paisley Road West Glasgow G51 1LE on 25 March 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Change of details for Mr Marco Lazzuri as a person with significant control on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 20 November 2017 with updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Director's details changed for Mr Marco Lazzuri on 1 January 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Incorporation
|