Dunfermline
Fife
KY12 7NZ
Scotland
LLP Designated Member Name | Mr Tomas Snarskis |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Website | tomson-floors.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3623240 |
Telephone region | Edinburgh |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2022 | Notice of final meeting of creditors (17 pages) |
10 March 2022 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 10 March 2022 (3 pages) |
15 March 2018 | Cessation of Tomas Snarskis as a person with significant control on 1 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Tomas Snarskis as a member on 1 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Violeta Snarskiene as a member on 1 February 2018 (1 page) |
12 March 2018 | Registered office address changed from 74/76 Montrose Terrace Edinburgh EH7 5DP to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 12 March 2018 (2 pages) |
12 March 2018 | Notice of winding up order (1 page) |
12 March 2018 | Court order notice of winding up (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 November 2016 | Member's details changed for Tomas Snarskis on 12 July 2015 (2 pages) |
11 November 2016 | Member's details changed for Tomas Snarskis on 12 July 2015 (2 pages) |
11 November 2016 | Member's details changed for Violeta Snarskiene on 12 July 2015 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
11 November 2016 | Member's details changed for Violeta Snarskiene on 12 July 2015 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
4 August 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
4 August 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
20 November 2015 | Annual return made up to 30 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 30 October 2015 (3 pages) |
21 May 2015 | Registered office address changed from Flat 3 5 Bethlehem Way Edinburgh EH7 6FB Scotland to 74/76 Montrose Terrace Edinburgh EH7 5DP on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Flat 3 5 Bethlehem Way Edinburgh EH7 6FB Scotland to 74/76 Montrose Terrace Edinburgh EH7 5DP on 21 May 2015 (1 page) |
30 October 2014 | Incorporation of a limited liability partnership (9 pages) |
30 October 2014 | Incorporation of a limited liability partnership (9 pages) |