Berkeley Street
Glasgow
G3 7DX
Scotland
Director Name | Mr Saleem Ali |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 212 Woodlands Road Glasgow G3 6LN Scotland |
Registered Address | 65a C/O Apex Services Berkeley Street Glasgow G3 7DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Saleem Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £837 |
Cash | £2,564 |
Current Liabilities | £32,651 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Notification of Parveen Mohammed as a person with significant control on 10 June 2023 (2 pages) |
19 June 2023 | Cessation of Saleem Ali as a person with significant control on 11 June 2023 (1 page) |
19 June 2023 | Termination of appointment of Saleem Ali as a director on 11 June 2023 (1 page) |
19 June 2023 | Appointment of Miss Parveen Mohammed as a director on 10 June 2023 (2 pages) |
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
21 November 2022 | Registered office address changed from C/O Madina Foodstore 212 Woodlands Road Glasgow G3 6LN to 65a C/O Apex Services Berkeley Street Glasgow G3 7DX on 21 November 2022 (1 page) |
3 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
5 January 2021 | Appointment of Mr Saleem Ali as a director on 1 October 2020 (2 pages) |
5 January 2021 | Cessation of Farrukh Aziz as a person with significant control on 1 October 2020 (1 page) |
5 January 2021 | Notification of Saleem Ali as a person with significant control on 1 October 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2020 | Notification of Farrukh Aziz as a person with significant control on 1 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Saleem Ali as a director on 1 June 2020 (1 page) |
30 June 2020 | Cessation of Saleem Ali as a person with significant control on 1 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
7 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (4 pages) |
20 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from 212 Woodlands Road Glasgow G3 6LN United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 212 Woodlands Road Glasgow G3 6LN United Kingdom on 20 January 2012 (1 page) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|