Advanced company searchLink opens in new window

ALI HAMILTON LTD

Company number SC450854

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2023 DS01 Application to strike the company off the register
17 Aug 2022 AD01 Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 17 August 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2020 AA Accounts for a dormant company made up to 31 May 2017
23 Oct 2020 AA Accounts for a dormant company made up to 31 May 2016
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AP01 Appointment of Mr Rana Mohammed Yasin as a director on 10 August 2016
10 Aug 2016 TM01 Termination of appointment of Kauser Parveen as a director on 10 August 2016
08 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
29 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
04 Feb 2014 AP01 Appointment of Mr Kauser Parveen as a director
04 Feb 2014 TM01 Termination of appointment of Nasreem Mustafa as a director
24 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)