|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2023
|
18 Jan 2023
Application to strike the company off the register
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
18 Jan 2020
|
18 Jan 2020
Confirmation statement made on 4 January 2020 with updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Notification of Andrew James Frodsham as a person with significant control on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Appointment of Mr Andrew James Frodsham as a director on 17 January 2020
|
|
|
11 Jul 2019
|
11 Jul 2019
Resolutions
|
|
|
11 Jul 2019
|
11 Jul 2019
Registered office address changed from Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland to 97 Laxton Drive Lenzie Glasgow G66 5LY on 11 July 2019
|
|
|
30 May 2019
|
30 May 2019
Registered office address changed from 97 Laxton Drive Kirkintilloch Glasgow G66 5LY United Kingdom to Scion House Stirling University Innovation Park Stirling FK9 4NF on 30 May 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Mr Joshua John Robertson on 27 November 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Mr Jordan Cumberton on 14 January 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Resolutions
|
|
|
26 Apr 2018
|
26 Apr 2018
Resolutions
|
|
|
05 Jan 2018
|
05 Jan 2018
Incorporation
|