Rosyth
Fife
KY11 2JL
Scotland
Director Name | Mrs Alise Mushtaq |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 26 November 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 December 2021) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Straits Parade Bristol BS16 2LA |
Registered Address | Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | B2b Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216 |
Cash | £269 |
Current Liabilities | £54 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | Termination of appointment of Alise Mushtaq as a director on 30 December 2021 (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
8 January 2021 | Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 8 January 2021 (1 page) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
6 December 2018 | Director's details changed for Ms Alise Ilsley on 6 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 December 2017 | Cessation of Kateryna Dykusarova as a person with significant control on 11 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Notification of Oleksandr Pogorzhelskyi as a person with significant control on 8 December 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page) |
26 November 2015 | Registered office address changed from 16/5 West Pilton Rise Edinburgh Lothian EH4 4UQ to 39/5 Granton Crescent Edinburgh EH5 1BN on 26 November 2015 (1 page) |
26 November 2015 | Appointment of Ms. Alise Ilsley as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Anzelika Young as a director on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Appointment of Ms. Alise Ilsley as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Anzelika Young as a director on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 16/5 West Pilton Rise Edinburgh Lothian EH4 4UQ to 39/5 Granton Crescent Edinburgh EH5 1BN on 26 November 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|