Glasgow
G44 4LE
Scotland
Secretary Name | Mr Tahir Hameed |
---|---|
Status | Closed |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Castlemilk Road Glasgow G44 4LE Scotland |
Registered Address | 215 Castlemilk Road Glasgow G44 4LE Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
1 at £1 | Tahir Hameed 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2018 | Registered office address changed from 22 Keir Street Flat 2/2 Glasgow G41 2NW to 215 Castlemilk Road Glasgow G44 4LE on 17 March 2018 (1 page) |
17 March 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
13 January 2016 | Secretary's details changed for Mr Tahir Hameed on 1 December 2015 (1 page) |
13 January 2016 | Director's details changed for Mr Tahir Hameed on 1 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Tahir Hameed on 1 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
13 January 2016 | Secretary's details changed for Mr Tahir Hameed on 1 December 2015 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Registered office address changed from 0/2 3 st Andrews Close Glasgow G411QG Scotland to 22 Keir Street Flat 2/2 Glasgow G41 2NW on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 0/2 3 st Andrews Close Glasgow G411QG Scotland to 22 Keir Street Flat 2/2 Glasgow G41 2NW on 28 July 2015 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|