- Company Overview for TUTTI NOI CLOTHING LIMITED (SC609256)
- Filing history for TUTTI NOI CLOTHING LIMITED (SC609256)
- People for TUTTI NOI CLOTHING LIMITED (SC609256)
- More for TUTTI NOI CLOTHING LIMITED (SC609256)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | DS01 | Application to strike the company off the register | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | TM01 | Termination of appointment of David Miller as a director on 10 October 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 8 Fereneze Crescent Knightswood Glasgow Lanarkshire G13 3SY United Kingdom to 37 Inga Street Glasgow Lanarkshire G20 0SG on 7 September 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
15 May 2020 | PSC04 | Change of details for Mr Darren Miller as a person with significant control on 11 November 2019 | |
15 May 2020 | CH01 | Director's details changed for Mr Darren Miller on 11 May 2020 | |
12 Mar 2020 | PSC01 | Notification of Dean Miller as a person with significant control on 12 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Gary Samuel Miller as a person with significant control on 12 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Gary Samuel Miller as a director on 12 March 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | AP01 | Appointment of Mr Dean Miller as a director on 13 March 2019 | |
27 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-27
|