Total Documents | 41 |
---|
Total Pages | 131 |
---|
26 September 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off |
30 June 2023 | Application to strike the company off the register |
19 January 2023 | Micro company accounts made up to 30 November 2022 |
25 November 2022 | Current accounting period shortened from 31 December 2022 to 30 November 2022 |
30 September 2022 | Micro company accounts made up to 31 December 2021 |
18 August 2022 | Confirmation statement made on 22 June 2022 with no updates |
16 August 2022 | Confirmation statement made on 22 June 2021 with no updates |
26 September 2021 | Micro company accounts made up to 31 December 2020 |
22 June 2021 | Confirmation statement made on 3 June 2021 with updates |
19 November 2020 | Confirmation statement made on 3 June 2020 with no updates |
1 April 2020 | Micro company accounts made up to 31 December 2019 |
1 December 2019 | Confirmation statement made on 16 November 2019 with no updates |
12 September 2019 | Micro company accounts made up to 31 December 2018 |
2 January 2019 | Confirmation statement made on 16 November 2018 with no updates |
17 July 2018 | Micro company accounts made up to 31 December 2017 |
4 January 2018 | Confirmation statement made on 16 November 2017 with no updates |
4 January 2018 | Confirmation statement made on 16 November 2017 with no updates |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
26 November 2016 | Confirmation statement made on 16 November 2016 with updates |
26 November 2016 | Confirmation statement made on 16 November 2016 with updates |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 October 2014 | Secretary's details changed for Mrs Aurelie Ann-Marie Bureau on 31 December 2013 |
28 October 2014 | Director's details changed for Mr Edward Alexander Ioannou on 19 December 2013 |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 17 Hilltop Gardens Westhill Aberdeenshire AB32 6PN Scotland to 5 Links Road Bridge of Don Aberdeen AB23 8DD on 28 October 2014 |
28 October 2014 | Secretary's details changed for Mrs Aurelie Ann-Marie Bureau on 31 December 2013 |
28 October 2014 | Director's details changed for Mr Edward Alexander Ioannou on 19 December 2013 |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 17 Hilltop Gardens Westhill Aberdeenshire AB32 6PN Scotland to 5 Links Road Bridge of Don Aberdeen AB23 8DD on 28 October 2014 |
22 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 |
22 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 |
4 October 2013 | Incorporation
|
4 October 2013 | Incorporation
|