- Company Overview for PURE ALMOND LIMITED (SC454929)
- Filing history for PURE ALMOND LIMITED (SC454929)
- People for PURE ALMOND LIMITED (SC454929)
- Insolvency for PURE ALMOND LIMITED (SC454929)
- More for PURE ALMOND LIMITED (SC454929)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | O/C EARLY DISS | Order of court for early dissolution | |
05 Aug 2016 | AD01 | Registered office address changed from 161 Helen Street Glasgow G51 3HD to C/O a G Taggart & Co Ltd 3 Dalsetter Crescent Glasgow G15 8TG on 5 August 2016 | |
05 Aug 2016 | CO4.2(Scot) | Court order notice of winding up | |
05 Aug 2016 | 4.2(Scot) | Notice of winding up order | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | RP04 | Second filing of AP01 previously delivered to Companies House | |
13 Feb 2015 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 161 Helen Street Glasgow G51 3HD on 13 February 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
03 Apr 2014 | AP01 | Appointment of Mr Abdul Aziz as a director on 3 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Ceasar Haddad as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Ceasar Haddad as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Farhaj Siddiqui as a director | |
19 Jul 2013 | NEWINC |
Incorporation
|