Tranent
EH33 2QR
Scotland
Director Name | Ms Klervi Maina Oanez Coccolini |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2013(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Back-End & Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 East Pilton Farm Rigg Edinburgh Midlothian EH5 2GE Scotland |
Registered Address | 76 Toll House Grove Tranent EH33 2QR Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
2 at £0.5 | Frederic Le Delin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,302 |
Cash | £88,707 |
Current Liabilities | £21,131 |
Latest Accounts | 30 November 2019 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Application to strike the company off the register (1 page) |
16 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
22 February 2019 | Registered office address changed from Flat 3 11 East Pilton Farm Rigg Edinburgh Midlothian EH5 2GE to 76 Toll House Grove Tranent EH33 2QR on 22 February 2019 (1 page) |
22 February 2019 | Director's details changed for Mr Frederic Pierre Le Delin on 12 January 2019 (2 pages) |
22 February 2019 | Change of details for Mr Frederic Ledelin as a person with significant control on 12 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
6 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 April 2015 | Termination of appointment of Klervi Maina Oanez Coccolini as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Klervi Maina Oanez Coccolini as a director on 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Ms Klervi Maina Oanez Coccolini on 16 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Ms Klervi Maina Oanez Coccolini on 16 January 2015 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 September 2013 | Appointment of Klervi Maina Oanez Coccolini as a director (2 pages) |
24 September 2013 | Appointment of Ms Klervi Maina Oanez Coccolini as a director (2 pages) |
24 September 2013 | Appointment of Klervi Maina Oanez Coccolini as a director (2 pages) |
24 September 2013 | Appointment of Ms Klervi Maina Oanez Coccolini as a director (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|