Glasgow
G2 8JX
Scotland
Director Name | Miss Cristina-Angelica Tasca |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Birch Way Renfrew PA4 8FB Scotland |
Director Name | Mr Anisor Neculai |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 April 2018(5 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Marketgate Arbroath DD11 1AU Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
15 January 2020 | Registered office address changed from 23 Marketgate Arbroath DD11 1AU Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 January 2020 (2 pages) |
13 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
8 November 2019 | Notification of Cristina Angelica Tasca as a person with significant control on 1 January 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
14 July 2019 | Termination of appointment of Anisor Neculai as a director on 1 January 2019 (1 page) |
14 July 2019 | Appointment of Miss Cristina Angelica Tasca as a director on 1 January 2019 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 July 2018 | Registered office address changed from 2a Birch Way Renfrew PA4 8FB Scotland to 23 Marketgate Arbroath DD11 1AU on 22 July 2018 (1 page) |
22 July 2018 | Cessation of Cristina-Angelica Tasca as a person with significant control on 5 April 2018 (1 page) |
22 July 2018 | Appointment of Mr Anisor Neculai as a director on 5 April 2018 (2 pages) |
22 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
22 July 2018 | Termination of appointment of Cristina-Angelica Tasca as a director on 5 April 2018 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|