Glasgow
G3 6EF
Scotland
Director Name | Mr Deepak Bali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2022 | Cessation of Deepak Bali as a person with significant control on 21 August 2022 (1 page) |
21 August 2022 | Termination of appointment of Deepak Bali as a director on 21 August 2022 (1 page) |
22 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 September 2021 | Change of details for Mr Depak Bali as a person with significant control on 29 July 2019 (2 pages) |
30 July 2021 | Registered office address changed from 23D Anniesland Industrial Estate Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 (1 page) |
28 April 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
28 October 2020 | Director's details changed for Mr Depak Bali on 29 July 2019 (2 pages) |
28 October 2020 | Change of details for Mr Depak Bali as a person with significant control on 29 July 2019 (2 pages) |
30 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from 153 Queen Street Glasgow G1 3BJ Scotland to 23D Anniesland Industrial Estate Glasgow G13 1EU on 22 September 2020 (1 page) |
14 May 2020 | Change of details for Mr Deepak Bali as a person with significant control on 1 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Deepak Bali on 1 May 2020 (2 pages) |
13 February 2020 | Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to 153 Queen Street Glasgow G1 3BJ on 13 February 2020 (1 page) |
29 July 2019 | Incorporation Statement of capital on 2019-07-29
|