- Company Overview for WASH GALSTON LTD (SC433818)
- Filing history for WASH GALSTON LTD (SC433818)
- People for WASH GALSTON LTD (SC433818)
- More for WASH GALSTON LTD (SC433818)
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 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AD01 | Registered office address changed from 33 Caplethill Road Paisley PA2 7TE Scotland to Old Filling Station Glenburn Road Paisley PA2 8TA on 21 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Zubair Malik as a person with significant control on 13 November 2018 | |
13 Nov 2018 | PSC07 | Cessation of Shazia Malik as a person with significant control on 1 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Zubair Malik as a director on 1 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Shazia Malik as a director on 1 November 2018 | |
01 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
13 Oct 2017 | AD01 | Registered office address changed from 3 Caplethill Road Paisley PA2 7TE Scotland to 33 Caplethill Road Paisley PA2 7TE on 13 October 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from 50 Darnley Street Glasgow G41 2SE to 3 Caplethill Road Paisley PA2 7TE on 27 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mrs Shazia Malik as a director | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AP01 | Appointment of Mr Shazia Malik as a director on 15 October 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of Fozia Ali as a director on 15 October 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of Fozia Ali as a director on 15 October 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|