Bridgegate
Irvine
KA12 8BQ
Scotland
Director Name | Mr Rizwan Shehzad |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-65 Kingston Street 1st Floor Glasgow G5 8BJ Scotland |
Telephone | 01294 274207 |
---|---|
Telephone region | Ardrossan |
Registered Address | 61-65 Kingston Street 1st Floor Glasgow G5 8BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Waseem Ahmad Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,595 |
Cash | £481 |
Current Liabilities | £9,108 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2018 | Application to strike the company off the register (2 pages) |
10 October 2018 | Termination of appointment of Rizwan Shehzad as a director on 9 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Rizwan Shehzad as a director on 24 September 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
5 September 2017 | Registered office address changed from 140 High Street Irvine KA12 8AA Scotland to 61-65 Kingston Street 1st Floor Glasgow G5 8BJ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 140 High Street Irvine KA12 8AA Scotland to 61-65 Kingston Street 1st Floor Glasgow G5 8BJ on 5 September 2017 (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
25 July 2017 | Registered office address changed from 141 High Street Irvine KA12 8AA Scotland to 140 High Street Irvine KA12 8AA on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 141 High Street Irvine KA12 8AA Scotland to 140 High Street Irvine KA12 8AA on 25 July 2017 (1 page) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 November 2016 | Registered office address changed from Unit 2-3 Inshops Bridgegate Irvine KA12 8BQ to 141 High Street Irvine KA12 8AA on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from Unit 2-3 Inshops Bridgegate Irvine KA12 8BQ to 141 High Street Irvine KA12 8AA on 12 November 2016 (1 page) |
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr Waseem Ahmad Khan on 31 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Waseem Ahmad Khan on 31 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|