- Company Overview for ATTIRE CLEAN LIMITED (SC319188)
- Filing history for ATTIRE CLEAN LIMITED (SC319188)
- People for ATTIRE CLEAN LIMITED (SC319188)
- More for ATTIRE CLEAN LIMITED (SC319188)
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
|
|
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 |