Advanced company searchLink opens in new window

ALLIGATOR STORAGE BIRMINGHAM LIMITED

Company number SC381771

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-30
23 Nov 2018 SH19 Statement of capital on 23 November 2018
  • GBP 17.48
23 Nov 2018 SH20 Statement by Directors
23 Nov 2018 CAP-SS Solvency Statement dated 22/11/18
23 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 1,747,706
12 Oct 2018 TM02 Termination of appointment of Sam Ahmed as a secretary on 30 September 2018
27 Sep 2018 AAMD Amended accounts for a dormant company made up to 30 September 2015
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
09 Nov 2017 MR04 Satisfaction of charge SC3817710006 in full
09 Nov 2017 MR04 Satisfaction of charge SC3817710004 in full
09 Nov 2017 MR04 Satisfaction of charge SC3817710005 in full
03 Nov 2017 AA01 Previous accounting period extended from 30 September 2017 to 31 October 2017
02 Nov 2017 TM01 Termination of appointment of Rajveer Ranawat as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Federico Oliva as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Mehran Charania as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Diego Arroyo as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Andrew Brian Jones as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Federico Vecchioli as a director on 1 November 2017
01 Nov 2017 AP03 Appointment of Sam Ahmed as a secretary on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from C/O Jamie Cassell, Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on 1 November 2017