Glasgow
Lanarkshire
G2 3EX
Scotland
Secretary Name | Mr Hardeep Kohli |
---|---|
Status | Closed |
Appointed | 23 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2020 | Application to strike the company off the register (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 July 2019 | Change of details for Mr Hardeep Singh Kohli as a person with significant control on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Hardeep Singh Kohli on 1 July 2019 (2 pages) |
11 July 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
11 July 2019 | Secretary's details changed for Mr Hardeep Kohli on 1 July 2019 (1 page) |
6 February 2019 | Registered office address changed from Fleming House C/O Stirling Toner 134 Renfrew Street Glasgow G3 6SZ Scotland to Kensington House 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 6 February 2019 (1 page) |
23 November 2018 | Incorporation Statement of capital on 2018-11-23
|