MARIEM’S LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

29/07/2329 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

24/04/2324 April 2023 Registered office address changed from 80/2 Gylemuir Road Edinburgh EH12 7DN Scotland to 101 Craigengar Avenue Broxburn Uphall EH52 5SR on 2023-04-24

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Termination of appointment of Chaudhry Bilal Hazoor as a director on 2021-01-01

View Document

05/07/215 July 2021 Appointment of Ms Mariem Sharif as a director on 2021-01-01

View Document

05/07/215 July 2021 Notification of Mariem Sharif as a person with significant control on 2021-01-01

View Document

05/07/215 July 2021 Cessation of Chaudhry Bilal Hazoor as a person with significant control on 2021-01-01

View Document

26/11/2026 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIEM SHARIF

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUDHRY BILAL HAZOOR

View Document

16/07/2016 July 2020 CESSATION OF MARIEM SHARIF AS A PSC

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR CHAUDHRY BILAL HAZOOR

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MISS MARIEM SHARIF

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIEM SHARIF

View Document

01/06/201 June 2020 CESSATION OF CHAUDHRY BILAL HAZOOR AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHAUDHRY HAZOOR

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHAUDHRY BILAL HAZOOR

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARIEM SHARIF

View Document

11/05/2011 May 2020 CESSATION OF MARIEM SHARIF AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUDHRY BILAL HAZOOR

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 38 SOUTH GYLE MAINS EDINBURGH EH12 9EP SCOTLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/181 October 2018 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