Glasgow
G2 5JF
Scotland
Secretary Name | Mr Bjarki Gunnlaugsson |
---|---|
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Total Football Ehf 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Application to strike the company off the register (1 page) |
2 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 June 2013 | Company name changed bath street hotel LTD\certificate issued on 12/06/13
|
12 June 2013 | Company name changed bath street hotel LTD\certificate issued on 12/06/13
|
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
14 April 2010 | Appointment of Mr Bjarki Gunnlaugsson as a director (2 pages) |
14 April 2010 | Appointment of Mr Bjarki Gunnlaugsson as a director (2 pages) |
13 April 2010 | Appointment of Mr Bjarki Gunnlaugsson as a secretary (1 page) |
13 April 2010 | Appointment of Mr Bjarki Gunnlaugsson as a secretary (1 page) |
13 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
13 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 April 2010 | Incorporation (21 pages) |
7 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 April 2010 | Incorporation (21 pages) |
7 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |