Edinburgh
EH2 3BU
Scotland
Director Name | Mr Arvinder Singh Walia |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a George Street Edinburgh EH2 3BU Scotland |
Registered Address | 80a George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 July 2021 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (3 pages) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Arvinder Singh Walia as a director on 1 June 2020 (1 page) |
3 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Registered office address changed from 80a George Street Edinburgh EH2 3BU Scotland to 80a George Street Edinburgh EH2 3BU on 6 June 2016 (3 pages) |
6 June 2016 | Registered office address changed from 80a George Street Edinburgh EH2 3BU Scotland to 80a George Street Edinburgh EH2 3BU on 6 June 2016 (3 pages) |
6 June 2016 | Resolutions
|
4 June 2016 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 80a George Street Edinburgh EH2 3BU on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 80a George Street Edinburgh EH2 3BU on 4 June 2016 (1 page) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|