Company NameNASZ Sklep Ltd
Company StatusDissolved
Company NumberSC428900
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Sebastian Lukasz Helmin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address3/1 7
Ard Street
Glasgow
G32 7RA
Scotland

Contact

Websitenaszsklep.co.uk/polski-sklep-glasgow

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved following liquidation (1 page)
11 April 2023Final account prior to dissolution in CVL (20 pages)
30 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD Scotland to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
29 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-16
(1 page)
2 November 2019Compulsory strike-off action has been suspended (1 page)
18 October 2019Registered office address changed from 200 Westmuir Street Glasgow G31 5BS to 4/2, 100 West Regent Street Glasgow G2 2QD on 18 October 2019 (2 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Unaudited abridged accounts made up to 31 December 2017 (10 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
12 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Register inspection address has been changed (1 page)
17 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Register inspection address has been changed (1 page)
14 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(4 pages)
26 November 2012Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 26 November 2012 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)