Dundee
DD4 6NS
Scotland
Registered Address | 86-88 A Albert Street Dundee DD4 6QH Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
100 at £1 | Junaid Farhan Amin 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (2 pages) |
---|---|
3 February 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 30 April 2019 with no updates (2 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Confirmation statement made on 30 April 2018 with no updates (2 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 September 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 September 2017 | Notification of Junaid Farhan Amin as a person with significant control on 6 April 2016 (4 pages) |
2 September 2017 | Notification of Junaid Farhan Amin as a person with significant control on 6 April 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 September 2015 | Registered office address changed from 31 Albert Street Dundee DD4 6NS United Kingdom to 86-88 a Albert Street Dundee DD4 6QH on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from 31 Albert Street Dundee DD4 6NS United Kingdom to 86-88 a Albert Street Dundee DD4 6QH on 16 September 2015 (2 pages) |
7 September 2015 | Company name changed jfa shahi LTD\certificate issued on 07/09/15
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Company name changed jfa shahi LTD\certificate issued on 07/09/15
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|