Advanced company searchLink opens in new window

ML4 LTD

Company number SC620298

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-26
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 10