- Company Overview for LA TOSCANA LIMITED (SC550694)
- Filing history for LA TOSCANA LIMITED (SC550694)
- People for LA TOSCANA LIMITED (SC550694)
- More for LA TOSCANA LIMITED (SC550694)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
04 Apr 2022 | PSC01 | Notification of Alexander Mcdowell as a person with significant control on 28 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Alexander Mcdowell as a director on 28 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Marco Vittorio Lazzurri as a director on 28 March 2022 | |
04 Apr 2022 | PSC07 | Cessation of Marco Lazzurri as a person with significant control on 28 March 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 2 Paisley Road West Glasgow G51 1LE Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 4 April 2022 | |
09 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from C/O Rennie Smith & Co 1160 Tollcross Road Glasgow Glasgow G32 8HE Scotland to 2 Paisley Road West Glasgow G51 1LE on 25 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Jan 2018 | PSC04 | Change of details for Mr Marco Lazzuri as a person with significant control on 12 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr Marco Lazzuri on 1 January 2017 | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|