Glasgow
South Lanarkshire
G42 9DR
Scotland
Secretary Name | Mrs Magdalena Wojcik |
---|---|
Status | Resigned |
Appointed | 01 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery Third Flo 65 Bath Street Glasgow G2 2BX Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 3 August 2019 (overdue) |
9 December 2019 | Cessation of Przemyslaw Wojcik as a person with significant control on 1 December 2019 (1 page) |
---|---|
9 December 2019 | Termination of appointment of Przemyslaw Wojcik as a director on 1 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Magdalena Wojcik as a secretary on 1 December 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 March 2019 | Registered office address changed from 39 Fitzroy Grove East Kilbride Glasgow Jackton G74 5PQ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 19 March 2019 (1 page) |
19 March 2019 | Court order notice of winding up (1 page) |
19 March 2019 | Notice of winding up order (1 page) |
25 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
10 March 2017 | Director's details changed for Mr Przemyslaw Wojcik on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Przemyslaw Wojcik on 10 March 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 February 2017 | Appointment of Mrs Magdalena Wojcik as a secretary on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Magdalena Wojcik as a secretary on 1 February 2017 (2 pages) |
28 August 2016 | Registered office address changed from 2/1 36 Bolton Drive Glasgow Lanarkshire G42 9DR Scotland to 39 Fitzroy Grove East Kilbride Glasgow Jackton G74 5PQ on 28 August 2016 (1 page) |
28 August 2016 | Registered office address changed from 2/1 36 Bolton Drive Glasgow Lanarkshire G42 9DR Scotland to 39 Fitzroy Grove East Kilbride Glasgow Jackton G74 5PQ on 28 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|