C/O Peterkins Robertson Paul
Glasgow
G2 3EX
Scotland
Director Name | Ms Misani Sikhosana |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Ms Turi Oni Patience William |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | 227 Sauchiehall Street C/O Peterkins Robertson Paul Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2021 | Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 227 Sauchiehall Street C/O Peterkins Robertson Paul Glasgow G2 3EX on 21 April 2021 (1 page) |
21 April 2021 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on 21 April 2021 (1 page) |
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2020 | Appointment of Mr Stuart Graham Wainman as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Misani Sikhosana as a director on 1 June 2020 (1 page) |
1 June 2020 | Withdrawal of a person with significant control statement on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Turi Oni Patience William as a director on 1 June 2020 (1 page) |
1 June 2020 | Notification of Stuart Wainman as a person with significant control on 1 June 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|