Advanced company searchLink opens in new window

JAHANGIR (DUNDEE) LIMITED

Company number SC307062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2013 4.17(Scot) Notice of final meeting of creditors
05 Jan 2012 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland on 5 January 2012
05 Jan 2012 CO4.2(Scot) Court order notice of winding up
05 Jan 2012 4.2(Scot) Notice of winding up order
01 Dec 2011 AD01 Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 1 December 2011
02 Nov 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
06 Sep 2011 AAMD Amended total exemption small company accounts made up to 31 August 2010
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Bushra Ajam Mohammed on 1 January 2010
07 Oct 2010 TM02 Termination of appointment of Ayeni, White & Hutchison Ltd as a secretary
26 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Nov 2008 O/C PROV RECALL Order of court recall of provisional liquidator
31 Oct 2008 AA Total exemption full accounts made up to 31 August 2007
10 Oct 2008 363a Return made up to 18/08/08; full list of members
28 May 2008 288b Appointment Terminate, Director Mohammed Arshad Logged Form
27 May 2008 288b Appointment Terminated Director mohammed arshad
06 May 2008 4.9(Scot) Appointment of a provisional liquidator
03 Sep 2007 363a Return made up to 18/08/07; full list of members
24 May 2007 88(2)R Ad 01/04/07--------- £ si 99@1=99 £ ic 100/199
14 May 2007 287 Registered office changed on 14/05/07 from: 1 session street dundee angus DD1 5DN
14 May 2007 288b Secretary resigned