|
|
21 Feb 2024
|
21 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
30 Oct 2023
|
30 Oct 2023
Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 30 October 2023
|
|
|
23 Dec 2022
|
23 Dec 2022
Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE to C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE on 23 December 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Registered office address changed from Hamilton Business Centre Cadzow Avenue Hamilton Glasgow ML3 0FT Scotland to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 23 November 2022
|
|
|
15 Nov 2022
|
15 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2022
|
12 Aug 2022
Termination of appointment of Shazad Adam Ahmed as a director on 12 August 2022
|
|
|
12 Aug 2022
|
12 Aug 2022
Cessation of Shazad Adam Ahmed as a person with significant control on 12 August 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Change of details for Wsa Holdings Ltd as a person with significant control on 25 September 2019
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 24 September 2021 with updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Director's details changed for Mr Shazad Adam Ahmed on 27 October 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Wsa Holdings Ltd as a director on 1 July 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Appointment of Mr David Watson as a director on 1 July 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 24 September 2020 with updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Notification of Shazad Adam Ahmed as a person with significant control on 25 September 2019
|
|
|
05 Jan 2021
|
05 Jan 2021
Change of details for Wsa Holdings Ltd as a person with significant control on 25 September 2019
|
|
|
05 Jan 2021
|
05 Jan 2021
Cessation of Shazad Adam Ahmed as a person with significant control on 25 September 2019
|
|
|
21 Feb 2020
|
21 Feb 2020
Registered office address changed from 1 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland to Hamilton Business Centre Cadzow Avenue Hamilton Glasgow ML3 0FT on 21 February 2020
|
|
|
25 Sep 2019
|
25 Sep 2019
Incorporation
|