- Company Overview for EVIL CLOTHING LTD. (SC330391)
- Filing history for EVIL CLOTHING LTD. (SC330391)
- People for EVIL CLOTHING LTD. (SC330391)
- Charges for EVIL CLOTHING LTD. (SC330391)
- Insolvency for EVIL CLOTHING LTD. (SC330391)
- More for EVIL CLOTHING LTD. (SC330391)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
24 Oct 2013 | AD01 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP on 24 October 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
10 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
07 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Sobhi Abidat on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Mohammed Aslam Wali on 1 October 2009 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 December 2009 | |
07 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
19 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
23 Apr 2008 | 288a | Director appointed mohammed aslam wali | |
14 Jan 2008 | 288a | New director appointed | |
13 Nov 2007 | 88(2)R | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 | |
13 Nov 2007 | 288a | New secretary appointed |