Glasgow
Lanarkshire
G3 7RH
Scotland
Director Name | Mr Leo Flores |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Somerset Plae Glasgow Lanarkshire G3 7JT Scotland |
Registered Address | 2 Fitzroy Place Glasgow Lanarkshire G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Leo Flores 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 January 2016 | Termination of appointment of Leo Flores as a director on 6 November 2015 (1 page) |
13 January 2016 | Termination of appointment of Leo Flores as a director on 6 November 2015 (1 page) |
16 October 2015 | Appointment of Mr Nadeem Muhammad as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Nadeem Muhammad as a director on 16 October 2015 (2 pages) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Registered office address changed from 9 Somerset Plae Glasgow Lanarkshire G3 7JT to 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 9 Somerset Plae Glasgow Lanarkshire G3 7JT to 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 31 March 2015 (1 page) |
10 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
21 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 September 2013 | Company name changed uswitch business telecommunications LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed uswitch business telecommunications LIMITED\certificate issued on 04/09/13
|
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|