- Company Overview for LUZAC PUBLICATIONS LTD (SC599033)
- Filing history for LUZAC PUBLICATIONS LTD (SC599033)
- People for LUZAC PUBLICATIONS LTD (SC599033)
- Registers for LUZAC PUBLICATIONS LTD (SC599033)
- More for LUZAC PUBLICATIONS LTD (SC599033)
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) |
---|---|---|---|
06 Sep 2018 | AD01 | Registered office address changed from , Digital It Centre - Unit 2 10 Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 6 September 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from , Digital It Building Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 1 September 2018 | |
30 Aug 2018 | CH03 | Secretary's details changed for Mordechai Moshe Gabai on 29 August 2018 | |
29 Aug 2018 | CH03 | Secretary's details changed for Mordechai Moshe Gabai on 29 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Mordechai Gabai on 17 June 2018 | |
20 Aug 2018 | CH03 | Secretary's details changed for Mordechai Moshe Gabai on 12 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from , Chapel House Gorthleck, Inverness, IV2 6UL, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 9 August 2018 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
11 Jul 2018 | AP03 | Appointment of Mordechai Moshe Gabai as a secretary on 10 July 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from , the Chapel House Gorthleck, Stratherrick, Inverness, Highland, IV2 6UL, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 28 June 2018 | |
27 Jun 2018 | PSC01 | Notification of Mordechai Moshe Gabai as a person with significant control on 5 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from , C O Foyers Post Office Mordechai Moshe Gabai, Boleskine Road, Foyers, Invernesshire, IV2 6XY, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 27 June 2018 | |
27 Jun 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
23 Jun 2018 | AD01 | Registered office address changed from , 38 Boleskine Road, Foyers, Inverness-Shire, IV2 6XU, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 23 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from , Foyers Post Office Boleskine Road, Foyers, Invernesshire, IV2 6XU, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 20 June 2018 | |
09 Jun 2018 | AD01 | Registered office address changed from , Boleskine House Boleskine Road, Inverness, IV2 6XT, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 9 June 2018 | |
09 Jun 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|