Total Documents | 44 |
---|
Total Pages | 193 |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off |
18 February 2021 | Application to strike the company off the register |
14 June 2020 | Confirmation statement made on 15 April 2020 with no updates |
7 October 2019 | Previous accounting period extended from 30 April 2019 to 31 August 2019 |
7 October 2019 | Total exemption full accounts made up to 31 August 2019 |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Ms Sally Rose Davidson on 10 April 2016 |
22 April 2016 | Director's details changed for Ms Sally Rose Davidson on 10 April 2016 |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 January 2015 | Director's details changed for Ms Sally Rose Davidson on 8 January 2015 |
8 January 2015 | Director's details changed for Ms Sally Rose Davidson on 8 January 2015 |
8 January 2015 | Director's details changed for Ms Sally Rose Davidson on 8 January 2015 |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 May 2013 | Appointment of Ms Sally Rose Davidson as a director |
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
3 May 2013 | Appointment of Ms Sally Rose Davidson as a director |
16 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 |
16 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 |
15 April 2013 | Termination of appointment of Cosec Limited as a director |
15 April 2013 | Termination of appointment of Cosec Limited as a secretary |
15 April 2013 | Termination of appointment of James Mcmeekin as a director |
15 April 2013 | Termination of appointment of Cosec Limited as a director |
15 April 2013 | Incorporation |
15 April 2013 | Termination of appointment of James Mcmeekin as a director |
15 April 2013 | Incorporation |
15 April 2013 | Termination of appointment of Cosec Limited as a secretary |