Advanced company searchLink opens in new window

LURNILE LTD

Company number SC409381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2013 TM01 Termination of appointment of Redouane Boudjema as a director on 18 February 2013
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 TM01 Termination of appointment of Hamid Ameur as a director on 10 October 2012
11 Oct 2012 CERTNM Company name changed amalfi restaurant (glasgow) LTD\certificate issued on 11/10/12
  • CONNOT ‐ Change of name notice
11 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-09
08 Feb 2012 AP01 Appointment of Mr Redouane Boudjema as a director on 28 January 2012
13 Dec 2011 TM01 Termination of appointment of Redouane Boudjema as a director on 15 October 2011
09 Dec 2011 AP01 Appointment of Mr Hamid Ameur as a director on 15 October 2011
17 Nov 2011 AP01 Appointment of Redouane Boudjema as a director
16 Nov 2011 CH01 Director's details changed for Mr Redouane Boudjema on 14 October 2011
11 Nov 2011 AP01 Appointment of Mr Redouane Boudjema as a director on 14 October 2011
17 Oct 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2011
14 Oct 2011 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 14 October 2011
14 Oct 2011 TM01 Termination of appointment of Cosec Limited as a director on 14 October 2011
14 Oct 2011 TM02 Termination of appointment of Cosec Limited as a secretary on 14 October 2011
14 Oct 2011 NEWINC Incorporation
Statement of capital on 2011-10-14
  • GBP 1