- Company Overview for LURNILE LTD (SC409381)
- Filing history for LURNILE LTD (SC409381)
- People for LURNILE LTD (SC409381)
- More for LURNILE LTD (SC409381)
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
|
|
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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
|