ZAIN-UL-AREFIN AMIR HOLDINGS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewAppointment of Mr Noland Carter as a director on 2025-08-17

View Document

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

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Cessation of Zain-Ul-Arefin Amir as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of Zain-Ul-Arefin Amir as a director on 2025-05-15

View Document

20/05/2520 May 2025 Registered office address changed from Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP Scotland to Kpmg (1) Marischal Square Broad Street Aberdeen AB10 1DD on 2025-05-20

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 Termination of appointment of Susanna Kylie as a secretary on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Zain-Ul-Arefin Amir as a secretary on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Louise Brown as a secretary on 2025-05-12

View Document

06/01/256 January 2025 Change of details for Mr Zain-Ul-Arefin Amir as a person with significant control on 2023-01-01

View Document

27/12/2427 December 2024 Director's details changed for Mr Zain-Ul-Arefin Amir on 2024-12-25

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

08/11/218 November 2021 Appointment of Mrs. Louise Brown as a secretary on 2021-11-01

View Document

06/11/216 November 2021 Appointment of Ms Susanna Kylie as a secretary on 2021-11-01

View Document

06/11/216 November 2021 Registered office address changed from Zain-Ul-Arefin Amir Holdings Limited Company Regi Hill Street Edinburgh EH2 3JP Scotland to Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP on 2021-11-06

View Document

06/10/216 October 2021 Registered office address changed from Zain-Ul-Arefin Amir Holdings Limited (Room 19) Regent Court 70 West Regent Street Glasgow G2 2QZ to Zain-Ul-Arefin Amir Holdings Limited Company Regi Hill Street Edinburgh EH2 3JP on 2021-10-06

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/01/2117 January 2021 PSC'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 01/01/2021

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 04/09/19 STATEMENT OF CAPITAL GBP 2650000

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 2500000

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/02/1515 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 25/08/14 STATEMENT OF CAPITAL GBP 25000000

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O ZAIN-UL-AREFIN AMIR HOLDINGS LIMITED 70 ROOM (19) REGENT COURT 70 WEST REGENT STREET GLASGOW UNITED KINGDOM G2 2QZ

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O ZAIN-UL-AREFIN AMIR HOLDINGS LIMITED THE FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA UNITED KINGDOM

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 08/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 08/05/2013

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

07/08/127 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

07/08/127 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

06/08/126 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 15/02/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 12/01/2012

View Document

08/01/128 January 2012 SAIL ADDRESS CREATED

View Document

08/01/128 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 08/01/2012

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM 24 CANDIE CRESCENT GRANGEMOUTH STIRLINGSHIRE FK3 9JT SCOTLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/11/1125 November 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 20/11/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 14/07/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 29/03/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 22/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 22/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ZAIN-UL-AREFIN AMIR / 19/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN-UL-AREFIN AMIR / 14/02/2011

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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