Glasgow
G1 3BX
Scotland
Director Name | Mr Furqan Ali |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(same day as company formation) |
Role | Ceo Director |
Country of Residence | United Kingdom |
Correspondence Address | Zestii Business Centre 33 Dalintober Street Glasgow G5 8JZ Scotland |
Director Name | Mr Cornel Covaci |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 February 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 March 2022) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2-2, 224 Calder Street Glasgow G42 7PF Scotland |
Secretary Name | Mr Cornel Covaciu |
---|---|
Status | Resigned |
Appointed | 20 March 2022(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 June 2022) |
Role | Company Director |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 1 February 2023 (overdue) |
19 October 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 19 October 2022 (2 pages) |
---|---|
18 October 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
6 June 2022 | Termination of appointment of Cornel Covaciu as a secretary on 6 June 2022 (1 page) |
17 April 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 March 2022 | Termination of appointment of Cornel Covaci as a director on 20 March 2022 (1 page) |
30 March 2022 | Director's details changed for Mr Cornel Covaci on 19 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Furqan Ali as a director on 17 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Cornel Covaciu as a secretary on 20 March 2022 (2 pages) |
7 February 2022 | Termination of appointment of Furqan Ali as a director on 5 February 2022 (1 page) |
7 February 2022 | Appointment of Mr Cornel Covaci as a director on 6 February 2022 (2 pages) |
14 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
22 December 2021 | Registered office address changed from Zestii Business Centre 33 Dalintober Street Glasgow G5 8JZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 December 2021 (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
13 February 2021 | Registered office address changed from Suite 2/3 48 West George Street 2nd Floor Glasgow G2 1BP Scotland to Zestii Business Centre 33 Dalintober Street Glasgow G5 8JZ on 13 February 2021 (1 page) |
13 February 2021 | Change of details for Mr Furqan Ali as a person with significant control on 13 February 2021 (2 pages) |
13 February 2021 | Director's details changed for Mr Furqan Ali on 13 February 2021 (2 pages) |
17 August 2020 | Resolutions
|
13 March 2020 | Change of details for Mr Furqan Ali as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr Furqan Ali on 13 March 2020 (2 pages) |
2 March 2020 | Change of details for Mr Furqan Ali as a person with significant control on 29 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Furqan Ali on 29 February 2020 (2 pages) |
29 February 2020 | Change of details for Mr Furqan Ali as a person with significant control on 29 February 2020 (2 pages) |
29 February 2020 | Director's details changed for Mr Furqan Ali on 29 February 2020 (2 pages) |
18 January 2020 | Confirmation statement made on 18 January 2020 with updates (3 pages) |
9 January 2020 | Registered office address changed from 2/2, 90 Kenmure Street Glasgow G41 2NR Scotland to Suite 2/3 48 West George Street 2nd Floor Glasgow G2 1BP on 9 January 2020 (1 page) |
8 January 2020 | Incorporation Statement of capital on 2020-01-08
|