East Kilbride
Glasgow
G75 0BZ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.thisstuffonline.com/ |
---|---|
Email address | [email protected] |
Telephone | 01306 150936 |
Telephone region | Dorking |
Registered Address | 47 - 53 Union Street Glasgow G1 3RB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Margaret Losinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700 |
Cash | £9,123 |
Current Liabilities | £109,863 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 October 2016 | Director's details changed for Mrs Margaret Losinski on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Margaret Losinski on 17 October 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 October 2014 | Director's details changed for Mrs Margaret Losinski on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Margaret Losinski on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 February 2012 | Registered office address changed from 100 Union Street Glasgow G1 3QW United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 100 Union Street Glasgow G1 3QW United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 100 Union Street Glasgow G1 3QW United Kingdom on 9 February 2012 (1 page) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of Mrs. Margaret Losinski as a director (2 pages) |
6 September 2010 | Appointment of Mrs. Margaret Losinski as a director (2 pages) |
12 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 August 2010 | Incorporation (29 pages) |
12 August 2010 | Incorporation (29 pages) |
12 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |