East Kilbride
Glasgow
G74 2AT
Scotland
Director Name | Mr Montana Anisys |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Leonards Square East Kilbride Glasgow G74 2AT Scotland |
Registered Address | 15 St. Leonards Square East Kilbride Glasgow G74 2AT Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of Montana Anisys as a director on 1 December 2015 (1 page) |
17 May 2016 | Termination of appointment of Montana Anisys as a director on 1 December 2015 (1 page) |
17 May 2016 | Appointment of Ms Lina Jawad Abdulamir as a director on 1 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 15 st Leonards Square Glasgow G74 2A to 15 st. Leonards Square East Kilbride Glasgow G74 2AT on 23 February 2016 (1 page) |
6 January 2016 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 15 st Leonards Square Glasgow G74 2A on 6 January 2016 (2 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|