- Company Overview for KASHMIR STORE LIMITED (SC372158)
- Filing history for KASHMIR STORE LIMITED (SC372158)
- People for KASHMIR STORE LIMITED (SC372158)
- More for KASHMIR STORE LIMITED (SC372158)
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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 10 February 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Abdul Wahid on 28 February 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Saghir Fatima on 28 May 2011 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AP01 | Appointment of Saghir Fatima as a director | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
03 Sep 2010 | AP01 | Appointment of Abdul Wahid as a director | |
03 Sep 2010 | AP03 | Appointment of Abdul Wahid as a secretary | |
03 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Feb 2010 | NEWINC | Incorporation |