Sauchie
Alloa
FK10 3HD
Scotland
Director Name | Mr Silvius Cornean |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 November 2016(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Mr Silvius Cornean |
---|---|
Status | Resigned |
Appointed | 14 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2018 | Application to strike the company off the register (4 pages) |
11 December 2018 | Director's details changed for Mrs Victorita Saltan on 28 November 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
13 June 2018 | Cessation of Silvius Cornean as a person with significant control on 1 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Silvius Cornean as a director on 1 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Victorita Saltan as a director on 1 June 2018 (2 pages) |
12 June 2018 | Notification of Victorita Saltan as a person with significant control on 1 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Silvius Cornean as a secretary on 1 June 2018 (1 page) |
22 May 2018 | Secretary's details changed for Mr Silvius Cornean on 20 May 2018 (1 page) |
23 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
5 July 2017 | Secretary's details changed for Mr Silvius Cornean on 28 June 2017 (1 page) |
5 July 2017 | Secretary's details changed for Mr Silvius Cornean on 28 June 2017 (1 page) |
6 March 2017 | Registered office address changed from 1/1, 355 Wellshot Road Glasgow G32 7QP Scotland to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 1/1, 355 Wellshot Road Glasgow G32 7QP Scotland to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 6 March 2017 (1 page) |
15 November 2016 | Secretary's details changed for Mr Silvius Cornean on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Mr Silvius Cornean on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Silvius Cornean on 15 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mr Silvius Cornean on 15 November 2016 (1 page) |
14 November 2016 | Incorporation Statement of capital on 2016-11-14
|
14 November 2016 | Incorporation Statement of capital on 2016-11-14
|