- Company Overview for AL BETRA LIMITED (SC497470)
- Filing history for AL BETRA LIMITED (SC497470)
- People for AL BETRA LIMITED (SC497470)
- More for AL BETRA LIMITED (SC497470)
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) |
---|---|---|---|
05 Dec 2018 | PSC07 | Cessation of Fatima Rahman as a person with significant control on 5 December 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mr Adnan Al Haj Ali as a director on 14 May 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Sep 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | RT01 | Administrative restoration application | |
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | CH01 | Director's details changed for Mrs Abeer Zukari on 1 May 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Nawzad Hussain as a director on 17 August 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from , 3/1 158 Butterbiggins Road, Glasgow, G42 7AL, Scotland to 90-94 Saltmarket Glasgow G1 5LD on 25 February 2015 | |
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|