Advanced company searchLink opens in new window

ATTIRE CLEAN LIMITED

Company number SC319188

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)
25 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AP01 Appointment of Miss Iram Baig as a director
24 Dec 2012 TM01 Termination of appointment of Azher Baig as a director
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland on 18 July 2012
04 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 4 April 2012
27 Dec 2011 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
01 Apr 2011 TM02 Termination of appointment of Aft Secretaries Limited as a secretary
27 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Azher Baig on 30 March 2010
30 Mar 2010 CH04 Secretary's details changed for Aft Secretaries Limited on 30 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 22/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Oct 2008 363a Return made up to 22/03/08; full list of members