Glasgow
G3 7RH
Scotland
Secretary Name | Anuradha Kandala |
---|---|
Status | Current |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | B1, 2 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Pramod Kumar Kandala |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 July 2022(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B1, 2 Fitzroy Place Glasgow G3 7RH Scotland |
Registered Address | B1, 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Anuradha Kandala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,474 |
Cash | £1 |
Current Liabilities | £1,475 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
14 July 2022 | Notification of Pramod Kandala as a person with significant control on 7 July 2022 (2 pages) |
14 July 2022 | Change of details for Mrs Anuradah Kandala as a person with significant control on 7 July 2022 (2 pages) |
14 July 2022 | Appointment of Pramod Kandala as a director on 7 July 2022 (2 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 September 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Registered office address changed from Suite 1B, 134 Berkeley Street Glasgow G3 7HY to B1, 2 Fitzroy Place Glasgow G3 7RH on 22 October 2018 (1 page) |
25 September 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
20 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 November 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Secretary's details changed for Anuradha Kandala on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Anuradha Kandala on 24 June 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Anuradha Kandala on 24 July 2014 (1 page) |
24 July 2014 | Director's details changed for Anuradha Kandala on 24 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
26 June 2014 | Registered office address changed from 134 Suite 1B 134 Berkeley Street Glasgow G3 7HY Scotland on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 325 Sauchiehall Street Glasgow G2 3HW Scotland on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 134 Suite 1B 134 Berkeley Street Glasgow G3 7HY Scotland on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 325 Sauchiehall Street Glasgow G2 3HW Scotland on 26 June 2014 (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|