Paisley
Renfrewshire
PA1 1TD
Scotland
Director Name | Florin Lazar |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 5 Barbreck Glasgow G42 8PY Scotland |
Website | www.turboz.co.uk/ |
---|
Registered Address | 77 Torrisdale Street Glasgow G42 8PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Florin Lazar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,534 |
Cash | £2,142 |
Current Liabilities | £25,446 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 January 2015 | Registered office address changed from 5 Barbreck Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 5 Barbreck Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 22 January 2015 (1 page) |
30 July 2014 | Director's details changed for Miss Angela Cotlet on 19 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Miss Angela Cotlet on 19 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Angela Cotlet as a director on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Florin Lazar as a director on 15 July 2014 (1 page) |
16 July 2014 | Appointment of Miss Angela Cotlet as a director on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Florin Lazar as a director on 15 July 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 January 2013 | Incorporation (36 pages) |
21 January 2013 | Incorporation (36 pages) |