Total Documents | 75 |
---|
Total Pages | 319 |
---|
24 September 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off |
1 July 2019 | Application to strike the company off the register |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 |
5 March 2018 | Confirmation statement made on 13 February 2018 with no updates |
17 January 2018 | Total exemption full accounts made up to 31 May 2017 |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
8 March 2013 | Registered office address changed from 4Th Floor 60 Osbourne Street Glasgow G1 5HQ Scotland on 8 March 2013 |
8 March 2013 | Registered office address changed from 4Th Floor 60 Osbourne Street Glasgow G1 5HQ Scotland on 8 March 2013 |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
8 March 2013 | Registered office address changed from 4Th Floor 60 Osbourne Street Glasgow G1 5HQ Scotland on 8 March 2013 |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
3 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders |
2 April 2012 | Director's details changed for Mr Bevis Evans-Teush on 2 April 2012 |
2 April 2012 | Director's details changed for Mr Benjamin Bateman on 2 April 2012 |
2 April 2012 | Secretary's details changed for Bevis Evans-Teush on 2 April 2012 |
2 April 2012 | Secretary's details changed for Bevis Evans-Teush on 2 April 2012 |
2 April 2012 | Director's details changed for Mr Bevis Evans-Teush on 2 April 2012 |
2 April 2012 | Secretary's details changed for Bevis Evans-Teush on 2 April 2012 |
2 April 2012 | Director's details changed for Mr Bevis Evans-Teush on 2 April 2012 |
2 April 2012 | Director's details changed for Mr Benjamin Bateman on 2 April 2012 |
2 April 2012 | Director's details changed for Mr Benjamin Bateman on 2 April 2012 |
30 January 2012 | Registered office address changed from First Floor 52 St. Enoch Square Glasgow G1 4AA on 30 January 2012 |
30 January 2012 | Registered office address changed from First Floor 52 St. Enoch Square Glasgow G1 4AA on 30 January 2012 |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders |
14 March 2011 | Director's details changed for Benjamin Bateman on 11 March 2011 |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders |
14 March 2011 | Director's details changed for Benjamin Bateman on 11 March 2011 |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 |
19 May 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 |
19 May 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 |
14 April 2010 | Director's details changed for Benjamin Bateman on 12 February 2010 |
14 April 2010 | Secretary's details changed for Bevis Evans-Teush on 12 February 2010 |
14 April 2010 | Director's details changed for Bevis Evans-Teush on 12 February 2010 |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders |
14 April 2010 | Director's details changed for Bevis Evans-Teush on 12 February 2010 |
14 April 2010 | Secretary's details changed for Bevis Evans-Teush on 12 February 2010 |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders |
14 April 2010 | Director's details changed for Benjamin Bateman on 12 February 2010 |
28 February 2009 | Appointment terminated director stephen mabbott |
28 February 2009 | Resolutions
|
28 February 2009 | Resolutions
|
28 February 2009 | Appointment terminated secretary brian reid LTD. |
28 February 2009 | Director appointed benjamin bateman |
28 February 2009 | Director and secretary appointed bevis evans-teush |
28 February 2009 | Director and secretary appointed bevis evans-teush |
28 February 2009 | Director appointed benjamin bateman |
28 February 2009 | Ad 13/02/09\gbp si 1@1=1\gbp ic 1/2\ |
28 February 2009 | Ad 13/02/09\gbp si 1@1=1\gbp ic 1/2\ |
28 February 2009 | Appointment terminated director stephen mabbott |
28 February 2009 | Appointment terminated secretary brian reid LTD. |
13 February 2009 | Incorporation |
13 February 2009 | Incorporation |