AL FALAAH ACADEMY

4/2, 100 West Regent Street, Glasgow, G2 2QD, Scotland
StatusDISSOLVED
Company No.SC478166
Category
Incorporated21 May 2014
Age10 years, 12 days
JurisdictionScotland
Dissolution07 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

AL FALAAH ACADEMY is an dissolved with number SC478166. It was incorporated 10 years, 12 days ago, on 21 May 2014 and it was dissolved 3 years, 7 months, 26 days ago, on 07 October 2020. The company address is 4/2, 100 West Regent Street, Glasgow, G2 2QD, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 07 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: 4/2, 100 West Regent Street Glasgow G2 2QD

Change date: 2019-10-15

Old address: 311 Calder Street Glasgow G42 7NQ

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zoheeb Iqbal

Change date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Abdul Rahim Dawood Limbada

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Nu'amaan Abdul Rahim Limbada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Rahim Dawood Limbada

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Khurram Ali

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: 311 Calder Street Glasgow G42 7NQ

Old address: 402 Cathcart Road Glasgow G42 7BZ Scotland

Change date: 2015-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4781660001

Charge creation date: 2014-12-01

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 28 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE LEGAL LTD

EDWARD STREET CHAMBERS EDWARD STREET CHAMBERS,BLACKPOOL,FY1 1BA

Number:11429182
Status:ACTIVE
Category:Private Limited Company

ANEBLANS INVESTMENTS LIMITED

CASTLEVIEW WINDMILL HILL,ILMINSTER,TA19 9NS

Number:00636898
Status:ACTIVE
Category:Private Limited Company

JOHN ANTROBUS & SON LIMITED

11 CANNING ROAD,MERSEYSIDE,PR9 7SS

Number:06011813
Status:ACTIVE
Category:Private Limited Company

PULSE FACTORING SOLUTIONS LTD

LEVEL 1, NETWORK HOUSE,BASINGSTOKE,RG21 4HG

Number:08466297
Status:ACTIVE
Category:Private Limited Company

S.EARLL LIMITED

25 HARTSBOURNE WAY,STAFFORD,ST17 4NR

Number:07413338
Status:ACTIVE
Category:Private Limited Company

SKILL SERVE 2000 LIMITED

10 SCHOOL LANE, WASHINGBOROUGH,LINCOLNSHIRE,LN4 1BL

Number:03841721
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