- Company Overview for R & M WHOLESALE LTD (SC450457)
- Filing history for R & M WHOLESALE LTD (SC450457)
- People for R & M WHOLESALE LTD (SC450457)
- Charges for R & M WHOLESALE LTD (SC450457)
- More for R & M WHOLESALE LTD (SC450457)
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
|
|
08 Sep 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
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
|
|
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 |