Advanced company searchLink opens in new window

WASH GALSTON LTD

Company number SC433818

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2