SOUVENIR CORNER LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

29/08/2529 August 2025 NewTermination of appointment of Amaan Mohammad Ahmad as a director on 2025-08-01

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

29/08/2529 August 2025 NewAppointment of Mr Deepak Sharma as a director on 2025-08-01

View Document

29/08/2529 August 2025 NewNotification of Deepak Sharma as a person with significant control on 2025-08-01

View Document

29/08/2529 August 2025 NewCessation of Amaan Mohammad Ahmad as a person with significant control on 2025-08-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/05/246 May 2024 Registered office address changed from 15 Parkmeadow Way Glasgow G53 7ZF Scotland to 119 Sauchiehall St Glasgow G2 3EW on 2024-05-06

View Document

27/11/2327 November 2023 Incorporation

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