- Company Overview for IHMCO LIMITED (SC517133)
- Filing history for IHMCO LIMITED (SC517133)
- People for IHMCO LIMITED (SC517133)
- More for IHMCO LIMITED (SC517133)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Jul 2016 | TM01 | Termination of appointment of Amjad Mohammed as a director on 1 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Amjad Mohammed as a director on 1 March 2016 | |
24 May 2016 | TM01 | Termination of appointment of Amjad Mohammed as a director on 1 March 2016 | |
19 May 2016 | AP01 | Appointment of Mr Amjad Mohammed as a director on 1 March 2016 | |
05 May 2016 | AP01 | Appointment of Mr Shahid Hamayun as a director on 1 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Amjad Mohammed as a director on 1 May 2016 | |
01 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-01
|
|
14 Dec 2015 | CERTNM |
Company name changed ismail's takeaways LIMITED\certificate issued on 14/12/15
|
|
13 Dec 2015 | AD01 | Registered office address changed from 99 Neilston Road Paisley PA2 6ES Scotland to 23 Forties Crescent Thornliebank Glasgow G46 8JS on 13 December 2015 | |
02 Oct 2015 | AA01 | Current accounting period shortened from 31 October 2016 to 31 March 2016 | |
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|