Edinburgh
EH6 8DR
Scotland
Director Name | Mrs Shweta Deepak Kachole |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Easter Hermitage Easter Hermitage Edinburgh EH6 8DR Scotland |
Registered Address | 24 Easter Hermitage Easter Hermitage Edinburgh EH6 8DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
100 at £1 | Deepak Kachole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,032 |
Cash | £35,982 |
Current Liabilities | £32,917 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2023 | Application to strike the company off the register (1 page) |
8 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
8 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
13 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Appointment of Mrs Shweta Deepak Kachole as a director on 4 March 2017 (2 pages) |
8 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Deepak Sitaram Kachole as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Deepak Sitaram Kachole as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Deepak Sitaram Kachole as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Deepak Sitaram Kachole as a person with significant control on 1 July 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 November 2015 | Director's details changed for Deepak Kachole on 10 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 24 Easter Hermitage Easter Hermitage Edinburgh EH6 8DR on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 24 Easter Hermitage Easter Hermitage Edinburgh EH6 8DR on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Deepak Kachole on 10 November 2015 (2 pages) |
23 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Deepak Kachole on 1 January 2014 (2 pages) |
24 July 2014 | Director's details changed for Deepak Kachole on 1 January 2014 (2 pages) |
24 July 2014 | Director's details changed for Deepak Kachole on 1 January 2014 (2 pages) |
30 December 2013 | Registered office address changed from Flat 2/1 9 Northland Avenue Glasgow G14 9BN Scotland on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from Flat 2/1 9 Northland Avenue Glasgow G14 9BN Scotland on 30 December 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 November 2012 | Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland on 2 November 2012 (1 page) |
6 August 2012 | Registered office address changed from 107 Fairview Circle Danestone Aberdeen AB22 8YS Scotland on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 107 Fairview Circle Danestone Aberdeen AB22 8YS Scotland on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 107 Fairview Circle Danestone Aberdeen AB22 8YS Scotland on 6 August 2012 (1 page) |
25 June 2012 | Incorporation (36 pages) |
25 June 2012 | Incorporation (36 pages) |