Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Miss Anisah Iram Tajbano Javed |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Maryhill Road Glasgow G20 7YA Scotland |
Director Name | Premier Group Nj Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2020) |
Correspondence Address | 54 Cook Street Glasgow G5 8JN Scotland |
Registered Address | Wilson Business Centre 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 20 June 2021 (overdue) |
7 July 2020 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
19 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
16 June 2020 | Appointment of Mr Sahadut Javed as a director on 15 January 2020 (2 pages) |
15 June 2020 | Registered office address changed from 54 Cook Street Glasgow G5 8JN Scotland to Wilson Business Centre 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 15 June 2020 (1 page) |
15 June 2020 | Notification of Sahadut Javed as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Premier Group Nj Limited as a director on 14 June 2020 (1 page) |
19 September 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Cessation of Anisah Iram Tajbano Javed as a person with significant control on 8 January 2019 (1 page) |
18 June 2019 | Termination of appointment of Anisah Iram Tajbano Javed as a director on 8 January 2019 (1 page) |
18 June 2019 | Registered office address changed from 291 Maryhill Road Glasgow G20 7YA Scotland to 54 Cook Street Glasgow G5 8JN on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Premier Group Nj Limited as a director on 8 January 2019 (2 pages) |
28 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
26 April 2018 | Director's details changed for Miss Anisah Iram Tajbano Javed on 7 June 2017 (2 pages) |
26 April 2018 | Change of details for Miss Anisah Javed as a person with significant control on 7 June 2017 (2 pages) |
7 June 2017 | Incorporation Statement of capital on 2017-06-07
|
7 June 2017 | Incorporation Statement of capital on 2017-06-07
|