Edinburgh
EH6 7BD
Scotland
Director Name | Mr Xavier StÉPhane Pierre Godard |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Coordinator |
Country of Residence | Scotland |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | 86 Stevenson Road Edinburgh EH11 2SJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Latest Accounts | 30 April 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (1 page) |
7 April 2020 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 86 Stevenson Road Edinburgh EH11 2SJ on 7 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Termination of appointment of Xavier Stéphane Pierre Godard as a director on 5 April 2018 (1 page) |
23 July 2018 | Cessation of Xavier Stephane Pierre Godard as a person with significant control on 5 April 2018 (1 page) |
23 July 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
23 July 2018 | Cessation of Xavier Stephane Pierre Godard as a person with significant control on 5 April 2018 (1 page) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
7 November 2016 | Director's details changed for Mr Brugidou Remy Francois Gabriel on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Brugidou Remy Francois Gabriel on 7 November 2016 (2 pages) |
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|