- Company Overview for ROYALE CHIC LIMITED (SC391215)
- Filing history for ROYALE CHIC LIMITED (SC391215)
- People for ROYALE CHIC LIMITED (SC391215)
- More for ROYALE CHIC LIMITED (SC391215)
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
|
|
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
|