|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 5 July 2024 with updates
|
|
|
30 Jul 2023
|
30 Jul 2023
Notification of Azam Bashir as a person with significant control on 30 June 2023
|
|
|
30 Jul 2023
|
30 Jul 2023
Confirmation statement made on 5 July 2023 with updates
|
|
|
30 Jul 2023
|
30 Jul 2023
Termination of appointment of Nazim Bashir as a director on 30 June 2023
|
|
|
30 Jul 2023
|
30 Jul 2023
Appointment of Mr Azam Bashir as a director on 30 June 2023
|
|
|
30 Jul 2023
|
30 Jul 2023
Cessation of Nazim Bashir as a person with significant control on 30 June 2023
|
|
|
30 Jul 2023
|
30 Jul 2023
Registered office address changed from Care of Bci Accountants Suite 2/3 - 48 West George Street Glasgow G2 1BP United Kingdom to 6 Buckingham Terrace Glasgow G12 8EB on 30 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Satisfaction of charge SC4136230001 in full
|
|
|
28 Jul 2023
|
28 Jul 2023
Satisfaction of charge SC4136230002 in full
|
|
|
28 Jul 2023
|
28 Jul 2023
Satisfaction of charge SC4136230003 in full
|
|
|
29 Sep 2022
|
29 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 5 July 2022 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2021
|
31 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 5 July 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Registration of charge SC4136230003, created on 22 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Registration of charge SC4136230002, created on 13 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Registration of charge SC4136230001, created on 8 January 2020
|