- Company Overview for ALLIED CONTRACTS (HOLMS) LTD (SC545099)
- Filing history for ALLIED CONTRACTS (HOLMS) LTD (SC545099)
- People for ALLIED CONTRACTS (HOLMS) LTD (SC545099)
- More for ALLIED CONTRACTS (HOLMS) LTD (SC545099)
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 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
19 Jan 2025 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Jan 2025 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
18 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | AD01 | Registered office address changed from 422 Clarkston Road Netherlee Glasgow G44 3QF to 142 Norfolk Street Glasgow G5 9EQ on 2 September 2022 | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 Dec 2020 | PSC01 | Notification of Wasim Raza as a person with significant control on 1 December 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Wasim Raza as a director on 16 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
05 Nov 2020 | PSC07 | Cessation of Amjad Raza Chaudhry as a person with significant control on 16 March 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 142 Norfolk Street Glasgow G5 9EQ United Kingdom to 422 Clarkston Road Netherlee Glasgow G44 3QF on 3 September 2020 | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates |