- Company Overview for WASH S11 LTD (SC494918)
- Filing history for WASH S11 LTD (SC494918)
- People for WASH S11 LTD (SC494918)
- More for WASH S11 LTD (SC494918)
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 |