Ayr
KA7 1SZ
Scotland
Director Name | Mr Tomasz Boguslaw Lyszczarz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Burns Statue Square Ayr KA7 1SZ Scotland |
Telephone | 01292 264517 |
---|---|
Telephone region | Ayr |
Registered Address | 47 Burns Statue Square Ayr KA7 1SZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2013 |
---|---|
Net Worth | -£7,863 |
Cash | £1,218 |
Current Liabilities | £14,998 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2018 | Application to strike the company off the register (3 pages) |
7 June 2018 | Termination of appointment of Tomasz Boguslaw Lyszczarz as a director on 7 June 2018 (1 page) |
11 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 January 2018 | Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
10 January 2018 | Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
4 July 2017 | Notification of Renata Barbara Kuna as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Tomasz Boguslaw Lyszczarz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Renata Barbara Kuna as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Tomasz Boguslaw Lyszczarz as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Tomasz Boguslaw Lyszczarz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Renata Barbara Kuna as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from C/O Renata Kuna 151/5 Lower Granton Road Edinburgh EH5 1EY to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 47 Burns Statue Square Ayr KA7 1SZ Scotland to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O Renata Kuna 151/5 Lower Granton Road Edinburgh EH5 1EY to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 47 Burns Statue Square Ayr KA7 1SZ Scotland to 47 Burns Statue Square Ayr KA7 1SZ on 21 July 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (4 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 November 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
20 November 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|