Advanced company searchLink opens in new window

320 LTD

Company number SC512657

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
14 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
17 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
06 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
02 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
09 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 PSC01 Notification of Omar Sharif as a person with significant control on 1 March 2018
16 Mar 2018 PSC07 Cessation of Azeem Ali as a person with significant control on 1 March 2018
16 Mar 2018 TM01 Termination of appointment of Azeem Sadiq Ali as a director on 1 March 2018
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from St. Vincent House 241 st. Vincent Street Glasgow G2 5QY United Kingdom to 211B Main Street Bellshill ML4 1AJ on 1 August 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 9 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2015 TM01 Termination of appointment of Daniyaal Sheikh Hussain as a director on 19 September 2015
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted