11 May 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 February 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 February 2021 | Application to strike the company off the register | 1 page |
---|
15 January 2021 | Total exemption full accounts made up to 30 April 2020 | 7 pages |
---|
29 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 | 1 page |
---|
20 January 2020 | Confirmation statement made on 19 January 2020 with updates | 4 pages |
---|
31 July 2019 | Total exemption full accounts made up to 31 October 2018 | 7 pages |
---|
21 January 2019 | Confirmation statement made on 19 January 2019 with updates | 4 pages |
---|
24 July 2018 | Total exemption full accounts made up to 31 October 2017 | 7 pages |
---|
19 January 2018 | Confirmation statement made on 19 January 2018 with updates | 4 pages |
---|
31 August 2017 | Cessation of Codir Limited as a person with significant control on 24 October 2016 | 1 page |
---|
31 August 2017 | Cessation of Codir Limited as a person with significant control on 24 October 2016 | 1 page |
---|
19 January 2017 | Confirmation statement made on 19 January 2017 with updates | 6 pages |
---|
19 January 2017 | Confirmation statement made on 19 January 2017 with updates | 6 pages |
---|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016 | 3 pages |
---|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016 | 3 pages |
---|
4 November 2016 | Appointment of Ms Gayle Shena Ledger as a director on 24 October 2016 | 2 pages |
---|
4 November 2016 | Appointment of Ms Gayle Shena Ledger as a director on 24 October 2016 | 2 pages |
---|
25 October 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 October 2016 | 1 page |
---|
25 October 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 October 2016 | 1 page |
---|
25 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 24 October 2016 | 1 page |
---|
25 October 2016 | Termination of appointment of Cosec Limited as a secretary on 24 October 2016 | 1 page |
---|
25 October 2016 | Termination of appointment of Cosec Limited as a secretary on 24 October 2016 | 1 page |
---|
25 October 2016 | Termination of appointment of Cosec Limited as a director on 24 October 2016 | 1 page |
---|
25 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 24 October 2016 | 1 page |
---|
25 October 2016 | Termination of appointment of Cosec Limited as a director on 24 October 2016 | 1 page |
---|
24 October 2016 | Incorporation Statement of capital on 2016-10-24 | 31 pages |
---|
24 October 2016 | Incorporation Statement of capital on 2016-10-24 | 31 pages |
---|