15 September 2020 | Place of business changed from 101 rose street south lane, edinburgh, EH2 3JG. (2 pages) |
---|
22 July 2020 | Term changed. (3 pages) |
---|
16 July 2020 | LIMITED PARTNERSHIP has been dissolved. (3 pages) |
---|
1 July 2020 | Term changed. 1 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner appointed:NETWORKS inc. General partner appointed:MR lajos balog. More partners available on image. (3 pages) |
---|
24 June 2020 | LIMITED PARTNERSHIP has been dissolved. (3 pages) |
---|
23 June 2020 | Cessation of Networks Europe Holdings Lp as a person with significant control on 22 June 2020 (3 pages) |
---|
23 June 2020 | Notification of Ilkin Isgandarov as a person with significant control on 22 June 2020 (4 pages) |
---|
24 February 2020 | Confirmation statement made on 8 February 2020 (2 pages) |
---|
2 August 2019 | Notification of Networks Europe Holdings Lp as a person with significant control on 24 July 2019 (4 pages) |
---|
2 August 2019 | Cessation of Rufat Majidov as a person with significant control on 24 July 2019 (2 pages) |
---|
22 July 2019 | 2 general partners appointed. 2 general partners ceased to be general partners. General partner appointed:MR lajos balog. General partner appointed:MS eva bodnar. More partners available on image. (3 pages) |
---|
15 July 2019 | Confirmation statement made on 8 February 2019 (2 pages) |
---|
10 July 2019 | Place of business changed from 44 main street, douglas, south lanarkshire, ML11 0QW, scotland. 1 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. LIMITED partner appointed:FERTON impex LIMITED. LIMITED partner resigned:MAINLAND holdings LTD. More partners available on image. (2 pages) |
---|
21 December 2018 | Notification of Rufat Majidov as a person with significant control on 26 June 2017 (4 pages) |
---|
21 December 2018 | Confirmation statement made on 8 February 2018 (1 page) |
---|
21 December 2018 | Withdrawal of a person with significant control statement on 21 December 2018 (2 pages) |
---|
25 September 2017 | Notification of a person with significant control statement (3 pages) |
---|
25 September 2017 | Notification of a person with significant control statement (3 pages) |
---|
15 February 2016 | Place of business changed from suite 1 78 montgomery street, edinburgh, EH7 5JA, scotland. (2 pages) |
---|
15 February 2016 | Place of business changed from suite 1 78 montgomery street, edinburgh, EH7 5JA, scotland. (2 pages) |
---|
9 February 2011 | 1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1000 gbp (3 pages) |
---|
9 February 2011 | 1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1000 gbp (3 pages) |
---|