Advanced company searchLink opens in new window

POUNDSMORE LIMITED

Company number SC289077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2013 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2013-02-09
  • GBP 1
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Mr Kamall Ahmed on 18 August 2011
10 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2011 AD01 Registered office address changed from 26B Boswell Square Hillington Park Glasgow G52 4BQ on 22 February 2011
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Mr Kamall Ahmed on 18 August 2010
23 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 TM02 Termination of appointment of Richard Thorburn as a secretary
05 Nov 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
31 Jul 2009 288c Director's change of particulars / kamall ahmed / 31/07/2009
03 Jul 2009 288a Director appointed mr kamall ahmed
03 Jul 2009 288b Appointment terminated director najma perveen
13 Jan 2009 AA Total exemption full accounts made up to 31 August 2008