SOUVENIR CORNER LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | Application to strike the company off the register |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with updates |
29/08/2529 August 2025 New | Termination of appointment of Amaan Mohammad Ahmad as a director on 2025-08-01 |
29/08/2529 August 2025 New | Micro company accounts made up to 2024-11-30 |
29/08/2529 August 2025 New | Appointment of Mr Deepak Sharma as a director on 2025-08-01 |
29/08/2529 August 2025 New | Notification of Deepak Sharma as a person with significant control on 2025-08-01 |
29/08/2529 August 2025 New | Cessation of Amaan Mohammad Ahmad as a person with significant control on 2025-08-01 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
03/12/243 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
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 |
27/11/2327 November 2023 | Incorporation |
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