AKHTAR CONVENIENCE STORE LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Final account prior to dissolution in CVL

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Registered office address changed from 8-10 Kyle Square Rutherglen Glasgow G73 4QG Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 2023-12-04

View Document

04/12/234 December 2023 Resolutions

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-04-30

View Document

03/03/223 March 2022 Appointment of Mr Scott Thomson as a director on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Sajjad Akhtar as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Maqsood Begum Akhtar as a director on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Sajjad Akhtar as a director on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Scott Thomson as a person with significant control on 2022-02-23

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-04-30

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD AKHTAR / 09/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID AKHTAR / 09/06/2016

View Document

07/06/167 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD AKHTAR / 10/09/2015

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS MAQSOOD BEGUM AKHTAR

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJJAD AKHTAR / 13/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAJJAD AKHTAR / 03/08/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG SCOTLAND

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O G S STUART & CO THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG UNITED KINGDOM

View Document

02/04/152 April 2015 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