Total Documents | 28 |
---|
Total Pages | 132 |
---|
12 December 2020 | Voluntary strike-off action has been suspended |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off |
26 October 2020 | Application to strike the company off the register |
21 February 2020 | Confirmation statement made on 12 February 2020 with no updates |
14 June 2019 | Total exemption full accounts made up to 28 February 2019 |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates |
21 May 2018 | Total exemption full accounts made up to 28 February 2018 |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates |
13 July 2017 | Unaudited abridged accounts made up to 28 February 2017 |
13 July 2017 | Unaudited abridged accounts made up to 28 February 2017 |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 February 2016 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 920 Maryhill Road Glasgow G20 7TA on 4 February 2016 |
4 February 2016 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 920 Maryhill Road Glasgow G20 7TA on 4 February 2016 |
4 February 2016 | Appointment of Miss Nicola Yee Ching Chung as a director on 2 February 2016 |
4 February 2016 | Appointment of Miss Nicola Yee Ching Chung as a director on 2 February 2016 |
2 February 2016 | Termination of appointment of Cosec Limited as a secretary on 2 February 2016 |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 2 February 2016 |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 2 February 2016 |
2 February 2016 | Termination of appointment of Cosec Limited as a director on 2 February 2016 |
2 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 February 2016 |
2 February 2016 | Termination of appointment of Cosec Limited as a director on 2 February 2016 |
2 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 February 2016 |
2 February 2016 | Termination of appointment of Cosec Limited as a secretary on 2 February 2016 |