London
SE22 9JT
Registered Address | 39 Cambridge Street Glasgow G3 6TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ting Xi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,665 |
Cash | £69,867 |
Current Liabilities | £13,989 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2020 | Application to strike the company off the register (1 page) |
18 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 November 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 July 2020 | Director's details changed for Mrs Ting Xi on 17 July 2020 (2 pages) |
17 July 2020 | Change of details for Ms Ting Xi as a person with significant control on 17 July 2020 (2 pages) |
14 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
27 April 2018 | Registered office address changed from 7 High Main Street Dalmellington Ayr KA6 7QN to 39 Cambridge Street Glasgow G3 6th on 27 April 2018 (1 page) |
6 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
22 October 2014 | Registered office address changed from 2 White Street White Street Ayr KA8 9BW Scotland to 7 High Main Street Dalmellington Ayr KA6 7QN on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 2 White Street White Street Ayr KA8 9BW Scotland to 7 High Main Street Dalmellington Ayr KA6 7QN on 22 October 2014 (1 page) |
17 July 2014 | Registered office address changed from Flat 2/1 137 Petershill Road Springburm G21 4AG United Kingdom to 2 White Street White Street Ayr KA8 9BW on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Flat 2/1 137 Petershill Road Springburm G21 4AG United Kingdom to 2 White Street White Street Ayr KA8 9BW on 17 July 2014 (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|