- Company Overview for ALKHAIR LTD (SC411274)
- Filing history for ALKHAIR LTD (SC411274)
- People for ALKHAIR LTD (SC411274)
- More for ALKHAIR LTD (SC411274)
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) |
---|---|---|---|
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | TM01 | Termination of appointment of Shahzad Akram as a director on 30 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Tahir Ilyas as a director on 31 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD01 | Registered office address changed from 1 the Plaza, Town Centre East Kilbride Glasgow G74 1LW Scotland on 16 January 2014 | |
18 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from 1 1 the Plaza, Town Centre East Kilbride Glasgow G74 1LW Scotland on 4 June 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Sokat Ali as a director | |
04 Jun 2013 | TM02 | Termination of appointment of Sokat Ali as a secretary | |
04 Jun 2013 | TM01 | Termination of appointment of Sajid Hussain as a director | |
04 Jun 2013 | AD01 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 4 June 2013 | |
24 May 2013 | AD01 | Registered office address changed from 1 the Plaza St Enoch News East Kilbride Shopping Centre East Kilbride Glasgow G74 1LW Scotland on 24 May 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
25 Feb 2013 | AD01 | Registered office address changed from 1 St Enoch News 1 the Plaza Town Centre, East Kilbride Glasgow G74 1LW Scotland on 25 February 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ on 25 February 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 1 the Plaza East Kilbride Shopping Centre East Kilbride Glasgow G74 1LW United Kingdom on 30 January 2013 | |
14 Nov 2011 | NEWINC |
Incorporation
|