The Avenue Shopping Centre
Glasgow
G77 6AA
Scotland
Director Name | Miss Noreen Bibi |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 The Avenue Shopping Centre Glasgow G77 6AA Scotland |
Registered Address | Unit 17 Unit 17 The Avenue Shopping Centre Glasgow G77 6AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Confirmation statement made on 18 September 2017 with updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 September 2017 with updates (3 pages) |
19 September 2017 | Notification of Madlum Sabir Salih as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Madlum Sabir Salih as a person with significant control on 12 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Noreen Bibi as a director on 12 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Madlum Sabir Salih as a director on 12 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Madlum Sabir Salih as a director on 12 September 2017 (2 pages) |
18 September 2017 | Cessation of Noreen Bibi as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Noreen Bibi as a director on 12 September 2017 (1 page) |
18 September 2017 | Cessation of Noreen Bibi as a person with significant control on 12 September 2017 (1 page) |
23 May 2017 | Registered office address changed from 4-10, First Floor Darnley Street, C/O Gohar Siraj & Co. Glasgow G41 2SE Scotland to Unit 17 Unit 17 the Avenue Shopping Centre Glasgow G77 6AA on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 4-10, First Floor Darnley Street, C/O Gohar Siraj & Co. Glasgow G41 2SE Scotland to Unit 17 Unit 17 the Avenue Shopping Centre Glasgow G77 6AA on 23 May 2017 (1 page) |
13 March 2017 | Registered office address changed from 32 st Andrews Road 1st Floor C/O Clyde Accountants Glasgow G41 1PF Scotland to 4-10, First Floor Darnley Street, C/O Gohar Siraj & Co. Glasgow G41 2SE on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 32 st Andrews Road 1st Floor C/O Clyde Accountants Glasgow G41 1PF Scotland to 4-10, First Floor Darnley Street, C/O Gohar Siraj & Co. Glasgow G41 2SE on 13 March 2017 (1 page) |
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|