Advanced company searchLink opens in new window

BILLIONAIRE ROW LIMITED

Company number SC363434

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)
27 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 AP01 Appointment of Mr Markus Laird as a director on 8 January 2014
08 Jan 2014 AD01 Registered office address changed from 253 253 Great Western Road Glasgow G4 9EG Scotland on 8 January 2014
08 Jan 2014 TM01 Termination of appointment of Kanaan Al Noaemi as a director on 8 January 2014
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 14 February 2012
12 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
01 Oct 2010 CH01 Director's details changed for Mr Kanaan Al Mussawi on 3 August 2010
12 May 2010 AP01 Appointment of Mr Kanaan Al Mussawi as a director
12 May 2010 TM01 Termination of appointment of Majed Mirza as a director
09 Nov 2009 AP01 Appointment of Mr Majed Sadik Mirza Mirza as a director
04 Aug 2009 288b Appointment terminated director farhaj-uddin siddiqui
04 Aug 2009 288b Appointment terminated secretary aft secretaries LIMITED
03 Aug 2009 NEWINC Incorporation