Empire State Ltd was registered on 15 January 2008 and are based in Lanarkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Jabbar, Mohammed Kashaf, Jabbar, Samina, Bashir, Abdul Jabbar are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JABBAR, Mohammed Kashaf | 15 January 2008 | - | 1 |
JABBAR, Samina | 12 March 2008 | - | 1 |
BASHIR, Abdul Jabbar | 15 January 2008 | 17 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AD01 - Change of registered office address | 15 February 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 04 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2011 | |
AA - Annual Accounts | 23 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2011 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
363a - Annual Return | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 March 2009 | |
410(Scot) - N/A | 07 June 2008 | |
410(Scot) - N/A | 07 June 2008 | |
410(Scot) - N/A | 07 June 2008 | |
410(Scot) - N/A | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
NEWINC - New incorporation documents | 15 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 04 June 2008 | Outstanding |
N/A |
Standard security | 04 June 2008 | Outstanding |
N/A |
Standard security | 04 June 2008 | Outstanding |
N/A |
Bond & floating charge | 01 April 2008 | Outstanding |
N/A |