London
SE14 6TG
Registered Address | 4 Woodlea Drive Giffnock Glasgow G46 6BU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 May 2014 | Director's details changed for Mr Sayed Tanveer Haider on 1 February 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Sayed Tanveer Haider on 1 February 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Sayed Tanveer Haider on 1 February 2014 (2 pages) |
28 April 2014 | Registered office address changed from 9a Bruce Road Glasgow G41 5EL on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 9a Bruce Road Glasgow G41 5EL on 28 April 2014 (1 page) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 March 2013 | Director's details changed for Mr Sayed Tanveer Haider on 4 January 2013 (2 pages) |
17 March 2013 | Director's details changed for Mr Sayed Tanveer Haider on 4 January 2013 (2 pages) |
17 March 2013 | Director's details changed for Mr Sayed Tanveer Haider on 4 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from 6 15, 220 Wallace Street Glasgow G5 8AL United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 6 15, 220 Wallace Street Glasgow G5 8AL United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 6 15, 220 Wallace Street Glasgow G5 8AL United Kingdom on 3 October 2012 (1 page) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|