Advanced company searchLink opens in new window

SLIMMING PRODUCTS.CO.UK LIMITED

Company number SC304434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Shafqat Rasul as a person with significant control on 1 July 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 9,999
14 Jul 2016 CH01 Director's details changed for Susana Garcia on 1 April 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,999
19 May 2015 AD01 Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 19 May 2015
02 Mar 2015 CERTNM Company name changed dshirt.co.uk LTD.\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9,999
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AD01 Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh,Lothians EH28 8PH on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Shafqat Rasul on 1 April 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
31 Mar 2011 AP03 Appointment of Ms Susana Garcia as a secretary
31 Mar 2011 TM02 Termination of appointment of Bruce Gellatly as a secretary