AL FALAAH ACADEMY
Status | DISSOLVED |
Company No. | SC478166 |
Category | |
Incorporated | 21 May 2014 |
Age | 10 years, 12 days |
Jurisdiction | Scotland |
Dissolution | 07 Oct 2020 |
Years | 3 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
Liquidation compulsory return final meeting court scotland
Date: 07 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
Liquidation compulsory notice winding up order court scotland
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
EDWARD STREET CHAMBERS EDWARD STREET CHAMBERS,BLACKPOOL,FY1 1BA
Number: | 11429182 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEVIEW WINDMILL HILL,ILMINSTER,TA19 9NS
Number: | 00636898 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CANNING ROAD,MERSEYSIDE,PR9 7SS
Number: | 06011813 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 1, NETWORK HOUSE,BASINGSTOKE,RG21 4HG
Number: | 08466297 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HARTSBOURNE WAY,STAFFORD,ST17 4NR
Number: | 07413338 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCHOOL LANE, WASHINGBOROUGH,LINCOLNSHIRE,LN4 1BL
Number: | 03841721 |
Status: | ACTIVE |
Category: | Private Limited Company |