Crossmyloof
Glasgow
G41 4AY
Scotland
Registered Address | 129c Chapel Street Airdrie North Lanarkshire ML6 6LH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
100 at £1 | Mohammad Surfraz Suleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,496 |
Cash | £5,473 |
Current Liabilities | £5,498 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 March 2022 (2 years ago) |
---|---|
Next Return Due | 10 April 2023 (overdue) |
10 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2022 | Application to strike the company off the register (3 pages) |
2 September 2022 | Previous accounting period shortened from 30 November 2022 to 31 July 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 June 2021 | Registered office address changed from 38 Alexander Street Airdrie South Lanarkshire ML6 0BA to 129C Chapel Street Airdrie North Lanarkshire ML6 6LH on 7 June 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
17 July 2020 | Withdraw the company strike off application (1 page) |
10 July 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
21 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|