- Company Overview for SA & CO WHOLESALE ( GREETING CARDS ) LIMITED (SC496321)
- Filing history for SA & CO WHOLESALE ( GREETING CARDS ) LIMITED (SC496321)
- People for SA & CO WHOLESALE ( GREETING CARDS ) LIMITED (SC496321)
- More for SA & CO WHOLESALE ( GREETING CARDS ) LIMITED (SC496321)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
09 Jul 2015 | AP01 | Appointment of Mrs Jahan Ahmad as a director on 9 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Mohammed Ahmad as a director on 9 July 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Mohammed Ahmed on 3 March 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|