Irvine
KA12 8BJ
Scotland
Telephone | 01294 278884 |
---|---|
Telephone region | Ardrossan |
Registered Address | Unit 5 203 High Street Kyle Centre Ayr KA7 1QT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
4 at £1 | Manzoor Ahmed 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 21 February 2021 (overdue) |
31 October 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2020 | Withdraw the company strike off application (1 page) |
19 May 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Voluntary strike-off action has been suspended (1 page) |
21 December 2018 | Application to strike the company off the register (2 pages) |
13 December 2018 | Compulsory strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 April 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 May 2017 | Registered office address changed from 35 Cowgate Kirkintilloch Glasgow G66 1HW Scotland to Unit 5 203 High Street Kyle Centre Ayr KA7 1QT on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 35 Cowgate Kirkintilloch Glasgow G66 1HW Scotland to Unit 5 203 High Street Kyle Centre Ayr KA7 1QT on 30 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (3 pages) |
9 January 2017 | Registered office address changed from Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ Scotland to 35 Cowgate Kirkintilloch Glasgow G66 1HW on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
9 January 2017 | Registered office address changed from Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ Scotland to 35 Cowgate Kirkintilloch Glasgow G66 1HW on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
7 May 2016 | Registered office address changed from 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 7 May 2016 (1 page) |
7 May 2016 | Registered office address changed from 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 7 May 2016 (1 page) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 September 2015 | Registered office address changed from 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 18 September 2015 (1 page) |
15 September 2015 | Company name changed forum shopping centre LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Company name changed forum shopping centre LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Registered office address changed from 67 Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 67 Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 15 September 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 March 2015 | Registered office address changed from Unit 20 Forum Centre Bridgegate Square Irvine KA12 8BJ to 67 Dockhead Street Saltcoats Ayrshire KA21 5ED on 14 March 2015 (1 page) |
14 March 2015 | Registered office address changed from Unit 20 Forum Centre Bridgegate Square Irvine KA12 8BJ to 67 Dockhead Street Saltcoats Ayrshire KA21 5ED on 14 March 2015 (1 page) |
6 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|