Glasgow
G2 8JX
Scotland
Director Name | Mr Tayyab Zakir |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Scotland Street Glasgow G5 8NB Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 January 2020 | Registered office address changed from 23 Scotland Street Glasgow G5 8NB Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 January 2020 (2 pages) |
---|---|
24 December 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
18 May 2019 | Notification of Sayed Nadeem Asghar as a person with significant control on 18 February 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
16 May 2019 | Termination of appointment of Tayyab Zakir as a director on 18 February 2019 (1 page) |
16 May 2019 | Appointment of Mr Sayed Nadeem Asghar as a director on 18 February 2019 (2 pages) |
16 May 2019 | Cessation of Tayyab Zakir as a person with significant control on 18 February 2019 (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
29 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|