Advanced company searchLink opens in new window

EVIL CLOTHING LTD.

Company number SC330391

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
28 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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