Company NameArmnascimento Limited
Company StatusDissolved
Company NumberSC516122
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameArmindo Nascimento
Date of BirthApril 1961 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 May 2020Bona Vacantia disclaimer (1 page)
4 July 2019Final Gazette dissolved following liquidation (1 page)
4 April 2019Notice of final meeting of creditors (3 pages)
31 July 2018Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to 24 Blythswood Square Glasgow G2 4BG on 31 July 2018 (2 pages)
2 July 2018Notice of winding up order (1 page)
2 July 2018Court order notice of winding up (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Registered office address changed from C/O the City Suites Suite 4/4 58 Gordon Street Glasgow G1 3PU Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from C/O the City Suites Suite 4/4 58 Gordon Street Glasgow G1 3PU Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 8 September 2017 (2 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Registered office address changed from 25 Tyndrum Street Glasgow G4 0JY United Kingdom to C/O the City Suites Suite 4/4 58 Gordon Street Glasgow G1 3PU on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 25 Tyndrum Street Glasgow G4 0JY United Kingdom to C/O the City Suites Suite 4/4 58 Gordon Street Glasgow G1 3PU on 25 July 2016 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(27 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(27 pages)