ASKARIOS LIMITED

Chanda Cottage Chanda Cottage, Motherwell, ML1 5BJ, Scotland
StatusDISSOLVED
Company No.SC452514
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 10 months, 28 days
JurisdictionScotland
Dissolution30 Jan 2024
Years3 months, 16 days

SUMMARY

ASKARIOS LIMITED is an dissolved private limited company with number SC452514. It was incorporated 10 years, 10 months, 28 days ago, on 17 June 2013 and it was dissolved 3 months, 16 days ago, on 30 January 2024. The company address is Chanda Cottage Chanda Cottage, Motherwell, ML1 5BJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mustansar Khan

Notification date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mustansar Khan

Appointment date: 2021-05-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashia Tahir

Termination date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashia Tahir

Cessation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahir Mahmood

Termination date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Tahir Mahmood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Address

Type: AD01

Old address: C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL

Change date: 2020-09-20

New address: Chanda Cottage 3 Woodilee Road Motherwell ML1 5BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashia Tahir

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Tahir Mahmood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2015

Action Date: 08 Mar 2015

Category: Address

Type: AD01

Old address: C/O Askari & Co 122 Darnley Street 0/2 Glasgow G41 2SX

Change date: 2015-03-08

New address: C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ashia Tahir

Change date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mr Tahir Mahmood

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tahir Mahmood

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashia Tahir

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Mahmood

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghulam Askari

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-17

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPHIBIAN PRODUCTIONS LIMITED

C/O T BURTON & CO LTD, SUITE 1,BROMLEY,BR1 3QD

Number:05402816
Status:ACTIVE
Category:Private Limited Company

AVONLEA SOLUTIONS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10418727
Status:ACTIVE
Category:Private Limited Company

CLIFFORD BROTHERS BREWERY LIMITED

22 EARSHAM STREET,BUNGAY,NR35 1AG

Number:10289195
Status:ACTIVE
Category:Private Limited Company

ELEMENT 76 LTD.

REGUS CITY SOUTH TOWER,BROMLEY,BR1 1LR

Number:06564055
Status:LIQUIDATION
Category:Private Limited Company

LIGHT TECH (FILM) LTD

57 HURN ROAD,CHRISTCHURCH,BH23 2RL

Number:11581527
Status:ACTIVE
Category:Private Limited Company

SPRINTLINK UK LIMITED

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:03930041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source