|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Withdraw the company strike off application
|
|
|
09 Apr 2022
|
09 Apr 2022
Application to strike the company off the register
|
|
|
20 Nov 2021
|
20 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 4 July 2021 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2020
|
04 Jul 2020
Confirmation statement made on 4 July 2020 with updates
|
|
|
28 Jun 2020
|
28 Jun 2020
Notification of Mohammad Faruqul Islam as a person with significant control on 28 June 2020
|
|
|
28 Jun 2020
|
28 Jun 2020
Cessation of Craig Macgregor as a person with significant control on 28 June 2020
|
|
|
28 Jun 2020
|
28 Jun 2020
Registered office address changed from G1 91 Gartloch Avenue Glasgow G69 8FE Scotland to 490 Paisley Road West Glasgow G51 1PY on 28 June 2020
|
|
|
28 Jun 2020
|
28 Jun 2020
Appointment of Mr Mohammad Faruqul Islam as a director on 28 June 2020
|
|
|
28 Jun 2020
|
28 Jun 2020
Termination of appointment of Craig Macgregor as a director on 28 June 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Withdrawal of a person with significant control statement on 2 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Withdrawal of a person with significant control statement on 2 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
23 Nov 2019
|
23 Nov 2019
Notification of a person with significant control statement
|
|
|
25 Nov 2018
|
25 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
25 Nov 2018
|
25 Nov 2018
Notification of a person with significant control statement
|
|
|
20 Nov 2017
|
20 Nov 2017
Incorporation
|