Well Street
Paisley
Renfrewshire
PA1 2PE
Scotland
Registered Address | 31 2/2 Well Street Paisley Renfrewshire PA1 2PE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
1 at £100 | Mohammed Bazed Hussain 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 September 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
26 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages) |
15 November 2013 | Registered office address changed from C/O M.B.Hussain 1/2 10 Raploch Avenue Scotstoun Glasgow Lanarkshire G14 9DA United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from C/O M.B.Hussain 1/2 10 Raploch Avenue Scotstoun Glasgow Lanarkshire G14 9DA United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 15 November 2013 (3 pages) |
15 November 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 15 November 2013 (3 pages) |
5 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 16 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 16 June 2013 (2 pages) |
31 January 2013 | Registered office address changed from Flat 6/1 Block 60 Kingsway Court Scotstoun Glasgow Scotland G14 9SZ Scotland on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Flat 6/1 Block 60 Kingsway Court Scotstoun Glasgow Scotland G14 9SZ Scotland on 31 January 2013 (1 page) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|