- Company Overview for ML4 LTD (SC620298)
- Filing history for ML4 LTD (SC620298)
- People for ML4 LTD (SC620298)
- Insolvency for ML4 LTD (SC620298)
- Registers for ML4 LTD (SC620298)
- More for ML4 LTD (SC620298)
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) |
---|---|---|---|
02 Dec 2019 | AD01 | Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2 December 2019 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | AD01 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ United Kingdom to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
24 Sep 2019 | PSC01 | Notification of Marius-Daniel Plumbas as a person with significant control on 20 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Rajendra Prasad Yadav as a person with significant control on 20 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Rajendra Prasad Yadav as a director on 20 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Marius-Daniel Plumbas as a director on 20 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | PSC01 | Notification of Rajendra Prasad Yadav as a person with significant control on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Naeem Basharat as a person with significant control on 9 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Naeem Basharat as a director on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Rajendra Prasad Yadav as a director on 9 July 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|