Total Documents | 18 |
---|
Total Pages | 38 |
---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off |
1 August 2014 | First Gazette notice for compulsory strike-off |
1 August 2014 | First Gazette notice for compulsory strike-off |
4 September 2013 | Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB Scotland on 4 September 2013 |
4 September 2013 | Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB Scotland on 4 September 2013 |
4 September 2013 | Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB Scotland on 4 September 2013 |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 May 2013 | Appointment of Prb Company Secretarial Llp as a secretary |
29 May 2013 | Registered office address changed from , Floor 6 14 South St. Andrew Street, York House, Edinburgh, Mid Lothian, EH2 2AZ on 29 May 2013 |
29 May 2013 | Appointment of Prb Company Secretarial Llp as a secretary |
29 May 2013 | Registered office address changed from , Floor 6 14 South St. Andrew Street, York House, Edinburgh, Mid Lothian, EH2 2AZ on 29 May 2013 |
31 January 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 |
31 January 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|