- Company Overview for 320 LTD (SC512657)
- Filing history for 320 LTD (SC512657)
- People for 320 LTD (SC512657)
- More for 320 LTD (SC512657)
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
|