|
|
02 Jan 2024
|
02 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 14 July 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Amended total exemption full accounts made up to 30 November 2018
|
|
|
13 Nov 2019
|
13 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 20 July 2019 with updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Director's details changed for Mr Giuseppe Marini on 4 February 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Current accounting period shortened from 30 April 2018 to 30 November 2017
|
|
|
04 Dec 2018
|
04 Dec 2018
Termination of appointment of Giulia Mirella Marini as a director on 21 July 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Appointment of Mr Giuseppe Marini as a director on 21 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 20 July 2018 with updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Current accounting period shortened from 31 July 2018 to 30 April 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Appointment of Mrs Giulia Mirella Marini as a director on 1 September 2017
|
|
|
09 Mar 2018
|
09 Mar 2018
Termination of appointment of Giuseppe Marini as a director on 1 September 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Incorporation
|