Advanced company searchLink opens in new window

ROYALE CHIC LIMITED

Company number SC391215

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 DS01 Application to strike the company off the register
12 Dec 2013 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 12 December 2013
24 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Jun 2013 AD01 Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland on 27 June 2013
27 Jun 2013 AP01 Appointment of Mr Mohammed Nasir as a director
27 Jun 2013 TM01 Termination of appointment of Kasif Baig as a director
19 Apr 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Mar 2012 CH01 Director's details changed for Mr Kasif Baig on 27 March 2012
21 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 21 March 2012
13 Mar 2012 AP01 Appointment of Mr Kasif Baig as a director
13 Mar 2012 TM01 Termination of appointment of Farhaj Siddiqui as a director
31 Dec 2011 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow North Lanarkshire G3 8BW United Kingdom on 31 December 2011
02 Aug 2011 AP01 Appointment of Mr Farhaj Ahmad Siddiqui as a director
13 Jan 2011 TM01 Termination of appointment of Farhaj Siddiqui as a director
10 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted