Glasgow
G5 8EP
Scotland
Registered Address | 81 Commerce Street Glasgow G5 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Gagandeep Singh Makkar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,414 |
Cash | £9,945 |
Current Liabilities | £11,615 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 October 2017 | Registered office address changed from 79 Commerce Street Glasgow G5 8EP to 81 Commerce Street Glasgow G5 8EP on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 79 Commerce Street Glasgow G5 8EP to 81 Commerce Street Glasgow G5 8EP on 5 October 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 June 2015 | Director's details changed for Gagandeep Singh Makkar on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Gagandeep Singh Makkar on 12 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 119 Commerce Street Glasgow G5 8DL to 79 Commerce Street Glasgow G5 8EP on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 119 Commerce Street Glasgow G5 8DL to 79 Commerce Street Glasgow G5 8EP on 11 June 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|