Flat 0/2
Glasgow
G41 2JY
Scotland
Telephone | 0141 7786152 |
---|---|
Telephone region | Glasgow |
Registered Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Yasir Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,255 |
Cash | £3,392 |
Current Liabilities | £103,354 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW to 142 Norfolk Street Glasgow G5 9EQ on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW to 142 Norfolk Street Glasgow G5 9EQ on 6 September 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Registered office address changed from 6 Drakemire Drive Glasgow G44 5EL Scotland on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 6 Drakemire Drive Glasgow G44 5EL Scotland on 26 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW United Kingdom on 12 October 2010 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
6 July 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page) |
15 December 2009 | Director's details changed for Mr Yasir Iqbal on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Yasir Iqbal on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Director's change of particulars / yasir iqbal / 01/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / yasir iqbal / 01/09/2009 (1 page) |
6 November 2008 | Incorporation (17 pages) |
6 November 2008 | Incorporation (17 pages) |