|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Application to strike the company off the register
|
|
|
03 Feb 2021
|
03 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 August 2020 with updates
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from 150 Queen Margaret Drive Glasgow G20 8NY Scotland to 31 Cortmalaw Gardens Glasgow G33 1TJ on 1 September 2020
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Notification of Baldeep Sandhu as a person with significant control on 1 October 2017
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from Jasbir Sandhu 31 Cortmalaw Gardens Glasgow G33 1TJ Scotland to 150 Queen Margaret Drive Glasgow G20 8NY on 24 January 2018
|
|
|
07 Aug 2017
|
07 Aug 2017
Resolutions
|
|
|
02 Aug 2017
|
02 Aug 2017
Appointment of Mr Baldeep Sandhu as a director on 2 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Cessation of Peter Valaitis as a person with significant control on 10 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Termination of appointment of Peter Valaitis as a director on 10 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Incorporation
|