17 May 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 March 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 February 2022 | Application to strike the company off the register | 1 page |
---|
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates | 3 pages |
---|
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 | 1 page |
---|
21 October 2020 | Change of details for Ms Paola Garcia as a person with significant control on 21 October 2020 | 2 pages |
---|
21 October 2020 | Director's details changed for Miss Paola Garcia on 21 October 2020 | 2 pages |
---|
19 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 | 1 page |
---|
28 February 2020 | Appointment of Ms Paola Garcia as a director on 28 February 2020 | 2 pages |
---|
28 February 2020 | Termination of appointment of Cosec Limited as a secretary on 26 February 2020 | 1 page |
---|
28 February 2020 | Termination of appointment of James Stuart Mcmeekin as a director on 26 February 2020 | 1 page |
---|
28 February 2020 | Cessation of Codir Limited as a person with significant control on 27 February 2020 | 1 page |
---|
28 February 2020 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 28 February 2020 | 1 page |
---|
28 February 2020 | Notification of Paola Garcia as a person with significant control on 28 February 2020 | 2 pages |
---|
28 February 2020 | Confirmation statement made on 28 February 2020 with updates | 5 pages |
---|
28 February 2020 | Termination of appointment of Cosec Limited as a director on 26 February 2020 | 1 page |
---|
26 February 2020 | Incorporation Statement of capital on 2020-02-26 | 31 pages |
---|