Clydebank
G81 1NH
Scotland
Director Name | Mr Muhammad Abrar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 2/2 13 Herriet Street Glasgow G41 2NN Scotland |
Website | arbizzltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6289565 |
Telephone region | Glasgow |
Registered Address | Unit 1 588 Glasgow Road Clydebank G81 1NH Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
50 at £0.01 | Muhammad Abrar 50.00% Ordinary |
---|---|
50 at £0.01 | Raheel Iqbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592 |
Cash | £5,622 |
Current Liabilities | £10,910 |
Latest Accounts | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 13 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 13 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
16 June 2020 | Director's details changed for Mr Raheel Iqbal on 31 October 2019 (2 pages) |
---|---|
16 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
20 May 2019 | Micro company accounts made up to 13 May 2019 (2 pages) |
14 May 2019 | Previous accounting period extended from 31 December 2018 to 13 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from 104 Abercorn Street Paisley PA3 4AY Scotland to Unit 1 588 Glasgow Road Clydebank G81 1NH on 29 March 2019 (1 page) |
22 March 2018 | Change of details for Mr Raheel Iqbal as a person with significant control on 1 December 2016 (2 pages) |
21 March 2018 | Cessation of Muhammad Abrar as a person with significant control on 20 March 2018 (1 page) |
21 March 2018 | Director's details changed for Mr Raheel Iqbal on 1 December 2016 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Muhammad Abrar as a director on 20 March 2018 (1 page) |
16 March 2018 | Registered office address changed from 104 Abercorn Street Paisley PA3 4RY Scotland to 104 Abercorn Street Paisley PA3 4AY on 16 March 2018 (1 page) |
19 February 2018 | Registered office address changed from 0/1 18 Nithsdale Drive Glasgow G41 2PN Scotland to 104 Abercorn Street Paisley PA3 4RY on 19 February 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
15 May 2017 | Registered office address changed from 0/1 133 Earl Street Glasgow G14 0DE Scotland to 0/1 18 Nithsdale Drive Glasgow G41 2PN on 15 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Registered office address changed from 0/1 133 Earl Street Glasgow G14 0DE Scotland to 0/1 18 Nithsdale Drive Glasgow G41 2PN on 15 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 May 2015 | Registered office address changed from 2/3 142 Chamberlain Road Glasgow G13 1XQ to /1 133 Earl Street Glasgow G14 0DE on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Muhammad Abrar on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Raheel Iqbal on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Muhammad Abrar on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 2/3 142 Chamberlain Road Glasgow G13 1XQ to /1 133 Earl Street Glasgow G14 0DE on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Raheel Iqbal on 13 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|