Advanced company searchLink opens in new window

ALKHAIR LTD

Company number SC411274

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)