Coatbridge
Lanarkshire
ML5 4AQ
Scotland
Registered Address | Unit 4 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
1 at £1 | Sajida Mohammed 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Termination of appointment of Sajida Mohammed as a director on 31 July 2015 (1 page) |
20 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2014 | Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ United Kingdom to Unit 4 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 12 August 2014 (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Director's details changed for Mrs Sajida Mohammed on 28 February 2013 (2 pages) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|