Glasgow
G20 7BA
Scotland
Director Name | Mr Puneet Sabarwal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 September 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 3 74 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Puneet Sabharwal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 3 74 Firhill Road Glasgow G20 7BA Scotland |
Registered Address | Suite 3 74 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
27 May 2020 | Cessation of Puneet Sabharwal as a person with significant control on 27 May 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
19 May 2020 | Termination of appointment of Puneet Sabharwal as a director on 18 May 2020 (1 page) |
5 May 2020 | Registered office address changed from 60 st. Enoch Square Glasgow G1 4AG to Suite 3 74 Firhill Road Glasgow G20 7BA on 5 May 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 July 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
26 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Flat 1/2 38 Park Road Glasgow G4 9JG United Kingdom to 60 st. Enoch Square Glasgow G1 4AG on 11 March 2019 (2 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Incorporation Statement of capital on 2017-11-21
|
21 November 2017 | Incorporation Statement of capital on 2017-11-21
|