Glasgow
G41 1BB
Scotland
Director Name | Mr Imran Suleman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Mr Imran Suleman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Trader |
Country of Residence | Scotland |
Correspondence Address | 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL Scotland |
Registered Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Imran Suleman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 July 2021 | Appointment of Mr Imran Suleman as a director on 26 July 2021 (2 pages) |
21 February 2021 | Confirmation statement made on 19 February 2021 with updates (3 pages) |
1 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL to 22 Milnpark Street Glasgow G41 1BB on 28 February 2020 (1 page) |
22 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Cessation of Imran Suleman as a person with significant control on 6 April 2018 (1 page) |
11 April 2018 | Notification of Shakeela Anwar as a person with significant control on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Imran Suleman as a director on 6 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mrs Shakeela Anwar as a director on 6 April 2018 (2 pages) |
21 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 8 Middlesex Gardens Glasgow G41 1EL to 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 8 Middlesex Gardens Glasgow G41 1EL to 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL on 19 March 2015 (1 page) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|