Advanced company searchLink opens in new window

WASH S11 LTD

Company number SC494918

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 2024 CS01 Confirmation statement made on 1 November 2022 with updates
05 Jun 2024 PSC01 Notification of John Nistlor as a person with significant control on 15 January 2024
15 Jan 2024 TM01 Termination of appointment of Mohammed Usman Javaid as a director on 15 January 2024
15 Jan 2024 PSC07 Cessation of Mohammed Usman Javaid as a person with significant control on 15 January 2024
15 Jan 2024 AP01 Appointment of Mr John Nistlor as a director on 15 January 2024
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
26 Jan 2021 AD01 Registered office address changed from PO Box Carspa Unit 2, 1a Drumgelloch Street Airdrie ML6 7EW Scotland to PO Box Carspa Box 50 Darnley Street Glasgow G41 2SE on 26 January 2021
28 May 2020 AD01 Registered office address changed from PO Box Carspa Box 50 Darnley Street Glasgow G41 2SE Scotland to PO Box Carspa Unit 2, 1a Drumgelloch Street Airdrie ML6 7EW on 28 May 2020
07 Nov 2019 PSC01 Notification of Mohammed Usman Javaid as a person with significant control on 1 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AP01 Appointment of Mr Mohammed Usman Javaid as a director on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Mohammed Luqman Javaid as a director on 1 November 2019
01 Nov 2019 PSC07 Cessation of Mohammed Luqman Javaid as a person with significant control on 1 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Apr 2019 AD01 Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH Scotland to PO Box Carspa Box 50 Darnley Street Glasgow G41 2SE on 28 April 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 AD01 Registered office address changed from 50 Darnley Street Glasgow Strathclyde G41 2SE Scotland to 2 Fitzroy Place Glasgow G3 7RH on 26 January 2018
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates