A & O TRADERS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

09/08/239 August 2023 Resolutions

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-05-31

View Document

08/08/238 August 2023 Administrative restoration application

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 189 Crow Road Glasgow G11 7PD on 2022-11-09

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

26/10/2126 October 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-05-31

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 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 2020-08-13

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM ASKARI & CO LIMITED 162 DARNLEY STREET GLASGOW SOUTH LANARKSHIRE G41 2LL UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR JAMIL AHMED / 27/05/2019

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MR OMAR JAMIL AHMED / 27/05/2019

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company