|
|
06 Jul 2022
|
06 Jul 2022
Termination of appointment of Eduart Avdiasi as a director on 11 September 2021
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from Kothel 300 Crow Road Glasgow G11 7HS Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 8 July 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Resolutions
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 16 June 2018 with no updates
|
|
|
16 Jun 2018
|
16 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Eduart Avdiasi as a person with significant control on 6 April 2016
|
|
|
08 May 2017
|
08 May 2017
Director's details changed for Mr Eduart Avdiasi on 1 May 2017
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL Scotland to Kothel 300 Crow Road Glasgow G11 7HS on 8 May 2017
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL to C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL on 18 May 2016
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Registered office address changed from C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL Scotland to C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL on 29 April 2015
|
|
|
08 Oct 2014
|
08 Oct 2014
Registered office address changed from 254 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL on 8 October 2014
|
|
|
16 Jun 2014
|
16 Jun 2014
Incorporation
|