Advanced company searchLink opens in new window

R & M WHOLESALE LTD

Company number SC450457

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 AD01 Registered office address changed from Unit 9 Ruthven Field Grove Inveralmond Industrial Estate Perth PH1 3FN to Room 6, First Floor 153 Queen Street Glasgow G1 3BJ on 7 March 2017
06 Mar 2017 DS01 Application to strike the company off the register
12 Jan 2017 TM01 Termination of appointment of Laeeq Ul Rehman as a director on 12 January 2017
22 Nov 2016 AP01 Appointment of Mr Tuseeb Ahmed Yaqub as a director on 21 November 2016
22 Nov 2016 TM01 Termination of appointment of Rehana Farhat as a director on 21 November 2016
17 Aug 2016 AA Total exemption full accounts made up to 30 April 2016
05 Jul 2016 AP01 Appointment of Mrs Rehana Farhat as a director on 29 June 2016
28 Jun 2016 TM01 Termination of appointment of Rehana Farhat as a director on 28 June 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
08 Sep 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
24 Aug 2015 MR01 Registration of charge SC4504570001, created on 10 August 2015
17 Jun 2015 AA Total exemption full accounts made up to 30 April 2015
11 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 Jul 2014 CH01 Director's details changed for Mr Rehana Farhat on 10 July 2014
09 May 2014 AA Total exemption full accounts made up to 30 April 2014
09 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
29 Apr 2014 AP01 Appointment of Laeeq Ul Rehman as a director
12 Aug 2013 AD01 Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 12 August 2013
21 May 2013 NEWINC Incorporation