ARCO PAKISTAN LTD

Blackrock House 2-8, Millar Crescent Blackrock House 2-8, Millar Crescent, Edinburgh, EH10 5HW, Midlothian, United Kingdom
StatusDISSOLVED
Company No.SC539846
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 11 months, 10 days
JurisdictionScotland
Dissolution08 Oct 2019
Years4 years, 8 months, 10 days

SUMMARY

ARCO PAKISTAN LTD is an dissolved private limited company with number SC539846. It was incorporated 7 years, 11 months, 10 days ago, on 08 July 2016 and it was dissolved 4 years, 8 months, 10 days ago, on 08 October 2019. The company address is Blackrock House 2-8, Millar Crescent Blackrock House 2-8, Millar Crescent, Edinburgh, EH10 5HW, Midlothian, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company

Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makhdoom Hussain

Termination date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Muhammed Idrees

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-28

Psc name: Muhammed Idrees

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Makhdoom Hussain

Cessation date: 2017-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr David Crawford

Change date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Crawford

Change date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Makhdoom Hussain

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Muhammed Idrees

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 3 Comiston Grove Edinburgh EH10 6LR Scotland

New address: Blackrock House 2-8, Millar Crescent Morningside Edinburgh Midlothian EH10 5HW

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANNY GROCERY LTD

66 ELGIN AVENUE,HARROW,HA3 8QJ

Number:10207328
Status:ACTIVE
Category:Private Limited Company

FOREST OF DEAN RETAIL LIMITED

51 ST JOHN STREET,ASHBOURNE,DE6 1GP

Number:07274459
Status:ACTIVE
Category:Private Limited Company

FULL COMMUNICATIONS HOLDINGS LIMITED

2ND FLOOR 32-33,LONDON,W1W 6HL

Number:11769308
Status:ACTIVE
Category:Private Limited Company

FUTURE 7000 LIMITED

YAHYA ACCOUNTANCY, 164,LONDON,NW9 7AA

Number:11751827
Status:ACTIVE
Category:Private Limited Company

GIRI2 LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:11162189
Status:ACTIVE
Category:Private Limited Company

SAMINA SUPPORT SERVICES SW LLP

SOUTH BARN,KINGSBRIDGE,TQ7 3BB

Number:OC416493
Status:ACTIVE
Category:Limited Liability Partnership

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