- Company Overview for AS DISCOUNT(UK) LTD (SC588471)
- Filing history for AS DISCOUNT(UK) LTD (SC588471)
- People for AS DISCOUNT(UK) LTD (SC588471)
- More for AS DISCOUNT(UK) LTD (SC588471)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
04 Sep 2020 | AP01 | Appointment of Ms Catherine John as a director on 1 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Flat 2/1 68 Langside Road Flat 2/1 68 Langside Road Glasgow G42 7JS Scotland to 23 Albert Street Glasgow G74 7AG on 28 August 2020 | |
23 Apr 2020 | PSC04 | Change of details for Mr Waqas Yaqub as a person with significant control on 2 January 2020 | |
17 Apr 2020 | PSC01 | Notification of Waqas Yaqub as a person with significant control on 2 January 2020 | |
16 Apr 2020 | PSC07 | Cessation of Aishah Bashir Zaman as a person with significant control on 1 January 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from Flat 6/3 80 Barrland Street Glasgow G41 1 Ag Scotland to Flat 2/1 68 Langside Road Flat 2/1 68 Langside Road Glasgow G42 7JS on 16 April 2020 | |
16 Apr 2020 | TM01 |
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 5 January 2020
|
|
21 Feb 2020 | AP01 | Appointment of Mr Muhammad Waqas Yaqub as a director on 21 February 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Nov 2018 | PSC04 | Change of details for Miss Rizwana Saeed as a person with significant control on 21 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | TM01 | Termination of appointment of Rizwana Saeed as a director on 21 November 2018 | |
08 Oct 2018 | AP01 | Notice of removal of a director | |
08 Oct 2018 | AD01 | Registered office address changed from 9 Queen Mary Av Glasgow G42 8DS Scotland to Flat 6/3 80 Barrland Street Glasgow G41 1 Ag on 8 October 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|