Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 May 2022 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Apr 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
01 Dec 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 May 2020 |
AP03 |
Appointment of Mr Mark Andrew Smith as a secretary on 14 May 2020
|
|
|
14 May 2020 |
AD01 |
Registered office address changed from 32 Annan Road Dumfries DG1 3AD Scotland to Canaan Mouswald Dumfries DG1 4JS on 14 May 2020
|
|
|
14 May 2020 |
TM01 |
Termination of appointment of Hugh Taylor as a director on 14 May 2020
|
|
|
14 May 2020 |
TM01 |
Termination of appointment of David Lindsay George Macfarlane as a director on 14 May 2020
|
|
|
14 May 2020 |
TM01 |
Termination of appointment of Alistair Kevin Donowho as a director on 14 May 2020
|
|
|
14 May 2020 |
TM02 |
Termination of appointment of Hugh Taylor as a secretary on 14 May 2020
|
|
|
03 May 2020 |
CS01 |
Confirmation statement made on 3 May 2020 with no updates
|
|
|
26 Mar 2020 |
TM01 |
Termination of appointment of Tabitha Mudaliar as a director on 15 March 2020
|
|
|
26 Mar 2020 |
TM01 |
Termination of appointment of Caroline Davidson as a director on 14 March 2020
|
|
|
26 Mar 2020 |
TM01 |
Termination of appointment of Jonathan Adrian Leslie as a director on 15 March 2020
|
|
|
06 Nov 2019 |
AA01 |
Previous accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
22 Aug 2019 |
TM01 |
Termination of appointment of Emily Louise Cooper as a director on 20 August 2019
|
|
|
17 May 2019 |
CS01 |
Confirmation statement made on 3 May 2019 with no updates
|
|
|
13 May 2019 |
AD02 |
Register inspection address has been changed from C/O Mark Smith Canaan Mouswald Dumfries DG1 4JS Scotland to The Old Bakery Chapel Street Moniaive Thornhill DG3 4EJ
|
|
|
08 May 2019 |
AP01 |
Appointment of Ms Caroline Davidson as a director on 25 April 2019
|
|
|
15 Mar 2019 |
TM01 |
Termination of appointment of Yasmin Milike Ocansey as a director on 8 March 2019
|
|
|
15 Mar 2019 |
AP03 |
Appointment of Mr Hugh Taylor as a secretary on 8 March 2019
|
|
|
15 Mar 2019 |
TM02 |
Termination of appointment of Yasmin Ocansey as a secretary on 8 March 2019
|
|
|
07 Feb 2019 |
AD01 |
Registered office address changed from 12 Queensberry Street Dumfries DG1 1EX to 32 Annan Road Dumfries DG1 3AD on 7 February 2019
|
|
|
06 Feb 2019 |
AP01 |
Appointment of Miss Emily Louise Cooper as a director on 5 February 2019
|
|
|
06 Feb 2019 |
AP01 |
Appointment of Ms Tabitha Mudaliar as a director on 5 February 2019
|
|
|
23 Jan 2019 |
AP01 |
Appointment of Mr Alistair Kevin Donowho as a director on 8 January 2019
|
|