A & O TRADERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
| 09/08/239 August 2023 | Resolutions |
| 08/08/238 August 2023 | Micro company accounts made up to 2022-05-31 |
| 08/08/238 August 2023 | Administrative restoration application |
| 11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Confirmation statement made on 2021-08-07 with no updates |
| 26/10/2126 October 2021 | Compulsory strike-off action has been suspended |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Micro company accounts made up to 2020-05-31 |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 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 |
| 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 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
| 27/05/1927 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR JAMIL AHMED / 27/05/2019 |
| 27/05/1927 May 2019 | PSC'S CHANGE OF PARTICULARS / MR OMAR JAMIL AHMED / 27/05/2019 |
| 22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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