Total Documents | 60 |
---|
Total Pages | 244 |
---|
5 January 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 |
14 March 2019 | Confirmation statement made on 3 February 2019 with no updates |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
20 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
13 September 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 September 2010 |
13 September 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 September 2010 |
7 July 2010 | Appointment of Tahir Amin as a director |
7 July 2010 | Appointment of Pariya Amin as a director |
7 July 2010 | Appointment of Tahir Amin as a director |
7 July 2010 | Appointment of Pariya Amin as a director |
2 July 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 July 2010 |
2 July 2010 | Appointment of Pariya Amin as a secretary |
2 July 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
2 July 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 July 2010 |
2 July 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
2 July 2010 | Appointment of Pariya Amin as a secretary |
2 July 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 July 2010 |
2 July 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
11 February 2010 | Termination of appointment of Stephen Mabbott as a director |
11 February 2010 | Termination of appointment of Stephen Mabbott as a director |
11 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
11 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
3 February 2010 | Incorporation |
3 February 2010 | Incorporation |