2 August 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 July 2022 | Voluntary strike-off action has been suspended | 1 page |
---|
26 July 2022 | Application to strike the company off the register | 1 page |
---|
12 July 2022 | Compulsory strike-off action has been suspended | 1 page |
---|
21 June 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 March 2022 | Cessation of Eileen Patricia Strathearn as a person with significant control on 14 March 2022 | 1 page |
---|
5 June 2021 | Confirmation statement made on 2 April 2021 with no updates | 3 pages |
---|
20 September 2020 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
2 April 2020 | Registered office address changed from 31 Arnot Street Falkirk FK1 1UE Scotland to 10 Dumyat Drive Falkirk FK1 5PD on 2 April 2020 | 1 page |
---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates | 4 pages |
---|
25 March 2020 | Micro company accounts made up to 31 July 2019 | 2 pages |
---|
16 January 2020 | Cessation of Rebecca Jane Strathearn as a person with significant control on 9 January 2020 | 1 page |
---|
16 January 2020 | Appointment of Mrs Eileen Patricia Strathearn as a director on 9 January 2020 | 2 pages |
---|
16 January 2020 | Notification of Eileen Patricia Strathearn as a person with significant control on 9 January 2020 | 2 pages |
---|
16 January 2020 | Termination of appointment of Rebecca Jane Strathearn as a director on 9 January 2020 | 1 page |
---|
26 August 2019 | Confirmation statement made on 5 July 2019 with no updates | 3 pages |
---|
5 July 2018 | Cessation of Codir Limited as a person with significant control on 5 July 2018 | 1 page |
---|
5 July 2018 | Confirmation statement made on 5 July 2018 with updates | 4 pages |
---|
5 July 2018 | Notification of Rebecca Jane Strathearn as a person with significant control on 5 July 2018 | 2 pages |
---|
5 July 2018 | Appointment of Miss Rebecca Jane Strathearn as a director on 5 July 2018 | 2 pages |
---|
4 July 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 4 July 2018 | 1 page |
---|
4 July 2018 | Termination of appointment of Cosec Limited as a secretary on 4 July 2018 | 1 page |
---|
4 July 2018 | Incorporation Statement of capital on 2018-07-04 | 29 pages |
---|
4 July 2018 | Termination of appointment of Cosec Limited as a director on 4 July 2018 | 1 page |
---|
4 July 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 31 Arnot Street Falkirk FK1 1UE on 4 July 2018 | 1 page |
---|