Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Andrei Vinitchi |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 26 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2023 | Application to strike the company off the register (1 page) |
14 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
1 October 2021 | Previous accounting period shortened from 31 August 2021 to 31 May 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
11 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
1 August 2019 | Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh EH3 8BL United Kingdom to Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 August 2019 (1 page) |
2 July 2019 | Cessation of Andrei Vinitchi as a person with significant control on 19 June 2019 (1 page) |
2 July 2019 | Notification of Graphy Technologies Ltd as a person with significant control on 19 June 2019 (2 pages) |
2 July 2019 | Cessation of Roman Sirbu as a person with significant control on 19 June 2019 (1 page) |
29 May 2019 | Cessation of Jose Ramon Rapallo Quesada as a person with significant control on 28 March 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|