6 January 2021 | Registered office address changed from 115 Commerce Street Glasgow G5 8DL Scotland to 1339 Dumbarton Road Glasgow G14 9UZ on 6 January 2021 | 1 page |
---|
29 November 2020 | Registered office address changed from 1339 Dumbarton Road Glasgow G14 9UZ Scotland to 115 Commerce Street Glasgow G5 8DL on 29 November 2020 | 1 page |
---|
27 November 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 November 2020 | Confirmation statement made on 22 April 2020 with no updates | 3 pages |
---|
20 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 January 2020 | Micro company accounts made up to 30 April 2019 | 4 pages |
---|
17 October 2019 | Termination of appointment of Muhammad Shahid as a director on 15 September 2019 | 1 page |
---|
4 June 2019 | Confirmation statement made on 22 April 2019 with no updates | 3 pages |
---|
9 July 2018 | Appointment of Mr Muhammad Shahid as a director on 9 July 2018 | 2 pages |
---|
9 July 2018 | Registered office address changed from Unit 17 31-33 Graham Street Market Square Airdrie ML6 6DD Scotland to 1339 Dumbarton Road Glasgow G14 9UZ on 9 July 2018 | 1 page |
---|
3 July 2018 | Registered office address changed from 27 Main Street Darly KA24 5DP Scotland to Unit 17 31-33 Graham Street Market Square Airdrie ML6 6DD on 3 July 2018 | 1 page |
---|
23 April 2018 | Incorporation Statement of capital on 2018-04-23 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|