Advanced company searchLink opens in new window

TOP NAILS LIVINGSTON LTD.

Company number SC510715

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 AD01 Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland to Flat 1 C - 1265 Pollokshaws Road Glasgow G41 3RR on 13 March 2019
06 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Sep 2017 PSC01 Notification of Cham Thi Bui as a person with significant control on 1 June 2016
05 Sep 2017 CS01 Confirmation statement made on 27 May 2017 with updates
04 Sep 2017 TM01 Termination of appointment of Le Quang Van as a director on 31 May 2016
04 Sep 2017 AP01 Appointment of Ms Cham Thi Bui as a director on 1 June 2016
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 TM01 Termination of appointment of Cham Thi Bui as a director on 15 July 2015
27 May 2016 AP01 Appointment of Mr Le Quang Van as a director on 15 July 2015
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 100