- Company Overview for A & O TRADERS LIMITED (SC631168)
- Filing history for A & O TRADERS LIMITED (SC631168)
- People for A & O TRADERS LIMITED (SC631168)
- More for A & O TRADERS LIMITED (SC631168)
| 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) |
|---|---|---|---|
| 11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 10 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
| 09 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
| 08 Aug 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 08 Aug 2023 | RT01 | Administrative restoration application | |
| 11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Nov 2022 | AD01 | Registered office address changed from , Javid House 115 Bath Street, Glasgow, G2 2SZ, Scotland to 189 Crow Road Glasgow G11 7PD on 9 November 2022 | |
| 17 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
| 31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Nov 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
| 26 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Oct 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
| 20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
| 13 Aug 2020 | AD01 | Registered office address changed from , Askari & Co Limited 162 Darnley Street, Glasgow, South Lanarkshire, G41 2LL, United Kingdom to 189 Crow Road Glasgow G11 7PD on 13 August 2020 | |
| 07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
| 27 May 2019 | CH01 | Director's details changed for Mr Omar Jamil Ahmed on 27 May 2019 | |
| 27 May 2019 | PSC04 | Change of details for Mr Omar Jamil Ahmed as a person with significant control on 27 May 2019 | |
| 22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|