Total Documents | 20 |
---|
Total Pages | 90 |
---|
11 February 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
26 November 2019 | First Gazette notice for compulsory strike-off |
27 December 2018 | Registered office address changed from 36 Westgarth Avenue Edinburgh EH13 0BD to 3 Avenue Villas Edinburgh EH4 2HU on 27 December 2018 |
27 December 2018 | Confirmation statement made on 1 December 2018 with no updates |
19 September 2018 | Micro company accounts made up to 31 December 2017 |
30 January 2018 | Confirmation statement made on 1 December 2017 with no updates |
31 July 2017 | Appointment of Ms Esther Anne Hally as a director on 31 July 2017 |
31 July 2017 | Termination of appointment of Murray Alexander Steele as a director on 31 July 2017 |
31 July 2017 | Termination of appointment of Murray Alexander Steele as a director on 31 July 2017 |
31 July 2017 | Appointment of Ms Esther Anne Hally as a director on 31 July 2017 |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|