Glasgow
G31 3PU
Scotland
Director Name | Mr Lorenzo Gravina |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 37 Skerray Street Glasgow G22 7PY Scotland |
Director Name | Mr Erinalnto Mali |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 March 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Flat 01 23 Angus Street Glasgow G21 1DN Scotland |
Director Name | Mr Reo Kayes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2020(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Boclair Brae Bearsden Glasgow G61 2BF Scotland |
Registered Address | 37 Skerray Street Glasgow G22 7PY Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 3 August 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Registered office address changed from 704 Cathcart Road Glasgow G42 8ES Scotland to 37 Skerray Street Glasgow G22 7PY on 14 February 2022 (1 page) |
7 December 2021 | Termination of appointment of Reo Kayes as a director on 1 September 2021 (1 page) |
7 December 2021 | Registered office address changed from 96 West Regent Street Glasgow G2 2QD Scotland to 704 Cathcart Road Glasgow G42 8ES on 7 December 2021 (1 page) |
7 December 2021 | Cessation of Reo Kayes as a person with significant control on 1 September 2021 (1 page) |
7 December 2021 | Appointment of Mr Raymond John Lafferty as a director on 1 September 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2020 | Cessation of Erinalnto Mali as a person with significant control on 19 July 2020 (1 page) |
20 July 2020 | Notification of Reo Kayes as a person with significant control on 19 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 July 2020 | Appointment of Mr Reo Kayes as a director on 19 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Erinalnto Mali as a director on 19 July 2020 (1 page) |
13 July 2020 | Change of details for Mr Erinalnto Mail as a person with significant control on 1 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
13 July 2020 | Cessation of Marionel Malis as a person with significant control on 1 July 2020 (1 page) |
13 July 2020 | Notification of Erinalnto Mail as a person with significant control on 1 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Cessation of Erinalnto Mali as a person with significant control on 20 May 2019 (1 page) |
20 May 2019 | Notification of Marionel Malis as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Termination of appointment of Lorenzo Gravina as a director on 31 May 2018 (1 page) |
27 June 2018 | Cessation of Lorenzo Gravina as a person with significant control on 31 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 March 2017 | Appointment of Mr Erinalnto Mali as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Erinalnto Mali as a director on 24 March 2017 (2 pages) |
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|