|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2026
|
08 Mar 2026
Application to strike the company off the register
|
|
|
10 Aug 2025
|
10 Aug 2025
Change of details for Elizabeth Anne Savage as a person with significant control on 8 July 2025
|
|
|
10 Aug 2025
|
10 Aug 2025
Notification of Michael Paul Savage as a person with significant control on 1 July 2025
|
|
|
18 May 2025
|
18 May 2025
Confirmation statement made on 20 April 2025 with updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Registered office address changed from , Ingram House Suite 4F, Ingram House, Glasgow, G1 1DA, Scotland to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 15 July 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Termination of appointment of Claire Mclaughlan as a director on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from , Comac House 2 Coddington Crescent, Eurocentral, Lanarkshire, ML1 4YF, United Kingdom to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 20 April 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Appointment of Mr Michael Paul Patrick Savage as a director on 25 February 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Change of details for Elizabeth Ann Savage as a person with significant control on 25 January 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Director's details changed for Miss Claire Mclaughlan on 25 January 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 8 December 2020 with updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Change of details for Axe Corporate Limited as a person with significant control on 31 July 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from , Comac House 2 Coddington Crescent, Eurocentral, Lanarkshire, ML1 4YF, United Kingdom to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 8 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from , Suite G9 - Duart House Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR, Scotland to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 8 December 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|