NAMASTE INDIA LTD - History of Changes


DateDescription
2023-10-07 delete address 29 ALBION STREET GLASGOW SCOTLAND G1 1LH
2023-10-07 insert address 11A DUBLIN STREET EDINBURGH EH1 3PG
2023-10-07 update company_status Active - Proposal to Strike off => Liquidation
2023-10-07 update registered_address
2023-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2023 FROM 29 ALBION STREET GLASGOW G1 1LH SCOTLAND
2023-09-20 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009633
2023-09-12 update statutory_documents ORDER OF COURT - DISSOLUTION VOID
2023-01-03 update statutory_documents STRUCK OFF AND DISSOLVED
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-01 update statutory_documents FIRST GAZETTE
2021-05-07 delete address 201 SANDWOOD ROAD GLASGOW SCOTLAND G52 2QT
2021-05-07 insert address 29 ALBION STREET GLASGOW SCOTLAND G1 1LH
2021-05-07 update registered_address
2021-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2021 FROM, 201 SANDWOOD ROAD, GLASGOW, G52 2QT, SCOTLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address 29 ALBION STREET GLASGOW SCOTLAND G1 1LH
2020-06-07 insert address 201 SANDWOOD ROAD GLASGOW SCOTLAND G52 2QT
2020-06-07 update registered_address
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2020 FROM, 29 ALBION STREET, GLASGOW, G1 1LH, SCOTLAND
2020-05-07 update account_category NO ACCOUNTS FILED => null
2020-05-07 update accounts_last_madeup_date null => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-04-07 => 2020-12-31
2020-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANWARPAL SINGH / 01/04/2020
2020-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 4 => 3
2020-02-07 update accounts_next_due_date 2020-01-12 => 2020-04-07
2020-01-07 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019
2019-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-10-07 delete address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA
2018-10-07 insert address 29 ALBION STREET GLASGOW SCOTLAND G1 1LH
2018-10-07 update registered_address
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM, 29 BRANDON STREET HAMILTON, SOUTH LANARKSHIRE, ML3 6DA, UNITED KINGDOM
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR PAU SINGH / 12/04/2018
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANWAR PAU SINGH / 12/04/2018
2018-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION