ACROBAT GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/06/2512 June 2025 Registered office address changed from Zain-Ul-Arefin Amir Holdings Limited Room 19 Regent Court West Regent Street Glasgow G2 2QZ to 4 Barrisdale Kinlochlourn Invergarry PH35 4JN on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Zain-Ul-Arefin Amir as a director on 2025-06-11

View Document

12/06/2512 June 2025 Appointment of Mr Noland Carter as a director on 2025-06-11

View Document

12/06/2512 June 2025 Notification of Noland Carter as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 Cessation of Zain-Ul-Arefin Amir as a person with significant control on 2025-06-10

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

12/05/2512 May 2025 Cessation of Zain-Ul-Arefin Amir Holdings as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Cessation of Zain-Ul-Arefin Amir Holdings Limited Sc393133 as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Sir Zain-Ul-Arefin Amir as a director on 2025-05-11

View Document

10/05/2510 May 2025 Termination of appointment of Zain-Ul-Arefin Amir as a director on 2025-05-10

View Document

10/05/2510 May 2025 Termination of appointment of Zain-Ul-Arefin Amir Holdings Limited as a director on 2025-03-10

View Document

10/05/2510 May 2025 Termination of appointment of Louise Brown as a secretary on 2025-05-10

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-08-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

16/11/2116 November 2021 Notification of Louise Brown as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/11/213 November 2021 Appointment of Mrs Louise Brown as a secretary on 2021-11-01

View Document

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

View Document

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

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAIN-UL-AREFIN AMIR HOLDINGS

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR ZAIN-UL-AREFIN AMIR

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 PSC'S CHANGE OF PARTICULARS / ZAIN-UL-AREFIN AMIR HOLDINGS LIMITED SC393133 / 01/01/2021

View Document

24/01/2124 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 01/04/2017

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

28/11/1528 November 2015 CORPORATE DIRECTOR APPOINTED ZAIN-UL-AREFIN AMIR HOLDINGS LIMITED

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 17/02/2014

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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