Advanced company searchLink opens in new window

IHMCO LIMITED

Company number SC517133

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)
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
  • GBP 100
14 Dec 2015 CERTNM Company name changed ismail's takeaways LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-13
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
  • GBP 100