- Company Overview for SHEIKH PACKAGING AND DISTRIBUTION LIMITED (SC444949)
- Filing history for SHEIKH PACKAGING AND DISTRIBUTION LIMITED (SC444949)
- People for SHEIKH PACKAGING AND DISTRIBUTION LIMITED (SC444949)
- Charges for SHEIKH PACKAGING AND DISTRIBUTION LIMITED (SC444949)
- More for SHEIKH PACKAGING AND DISTRIBUTION LIMITED (SC444949)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AD01 | Registered office address changed from 95 Niddrie Road Glasgow G42 8PR to 331 Paisley Road West Glasgow G51 1LU on 21 September 2015 | |
25 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
16 May 2015 | TM01 | Termination of appointment of Tasmina Ahmed-Sheikh as a director on 8 May 2015 | |
16 May 2015 | AP01 | Appointment of Mr Zulfikar Ahmed-Sheikh as a director on 8 May 2015 | |
09 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | MR01 | Registration of charge 4449490002 | |
10 Jun 2013 | MR01 | Registration of charge 4449490001 | |
08 May 2013 | CH01 | Director's details changed for Mrs Tasmina Ahmed-Sheikh on 8 May 2013 | |
05 May 2013 | CH01 | Director's details changed for Mrs Tasmina Ahmed-Sheikh on 1 May 2013 | |
13 Mar 2013 | NEWINC |
Incorporation
|