Advanced company searchLink opens in new window

KASHMIR STORE LIMITED

Company number SC372158

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)
10 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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