Edinburgh
EH6 5FD
Scotland
Registered Address | Flat 8 71 James Watt Street Glasgow G2 8NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Sudheer Naidu Doppalapudi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,233 |
Cash | £1,103 |
Current Liabilities | £120 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Registered office address changed from 1/2 23 Turnbull Street Glasgow G1 5PR Scotland to Flat 8 71 James Watt Street Glasgow G2 8NF on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 1/2 23 Turnbull Street Glasgow G1 5PR Scotland to Flat 8 71 James Watt Street Glasgow G2 8NF on 25 January 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 March 2016 | Registered office address changed from 3/2 Dundee Terrace Edinburgh Lothian EH11 1DL to 1/2 23 Turnbull Street Glasgow G1 5PR on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 3/2 Dundee Terrace Edinburgh Lothian EH11 1DL to 1/2 23 Turnbull Street Glasgow G1 5PR on 15 March 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-27
|
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-27
|
11 September 2012 | Registered office address changed from 39/44 Pilrig Heights Edinburgh EH6 5FD Scotland on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 39/44 Pilrig Heights Edinburgh EH6 5FD Scotland on 11 September 2012 (2 pages) |
25 May 2012 | Incorporation (24 pages) |
25 May 2012 | Incorporation (24 pages) |