WEST DUNBARTONSHIRE MUSLIM EDUCATION SOCIETY
Company number SC217877
- Company Overview for WEST DUNBARTONSHIRE MUSLIM EDUCATION SOCIETY (SC217877)
- Filing history for WEST DUNBARTONSHIRE MUSLIM EDUCATION SOCIETY (SC217877)
- People for WEST DUNBARTONSHIRE MUSLIM EDUCATION SOCIETY (SC217877)
- More for WEST DUNBARTONSHIRE MUSLIM EDUCATION SOCIETY (SC217877)
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) |
---|---|---|---|
28 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
02 Aug 2022 | PSC01 | Notification of Babar Latif as a person with significant control on 29 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Babar Latif as a director on 29 July 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
01 Jul 2021 | PSC01 | Notification of Imran Anwar as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AP03 | Appointment of Mr Imran Anwar as a secretary on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Abdul Qadir Sheikh as a person with significant control on 18 June 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Abdul Qadir Sheikh as a secretary on 18 June 2021 | |
01 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Nov 2020 | AD01 | Registered office address changed from 380 Byres Road Glasgow G12 8AR Scotland to 380 Byres Road Glasgow G12 8AR on 21 November 2020 | |
21 Nov 2020 | AD01 | Registered office address changed from 378/380 Byres Road Glasgow G12 8AR Scotland to 380 Byres Road Glasgow G12 8AR on 21 November 2020 | |
21 Nov 2020 | AD01 | Registered office address changed from 249 Nithsdale Road Glasgow G41 5AQ Scotland to 378/380 Byres Road Glasgow G12 8AR on 21 November 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from 76 Seaward Street Glasgow G41 1HJ Scotland to 249 Nithsdale Road Glasgow G41 5AQ on 17 June 2020 | |
01 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |