- Company Overview for OUS TRADERS SCOTLAND LIMITED (SC752808)
- Filing history for OUS TRADERS SCOTLAND LIMITED (SC752808)
- People for OUS TRADERS SCOTLAND LIMITED (SC752808)
- More for OUS TRADERS SCOTLAND LIMITED (SC752808)
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) |
---|---|---|---|
18 Mar 2024 | CERTNM |
Company name changed neilston pizza LTD\certificate issued on 18/03/24
|
|
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2024 | AD01 | Registered office address changed from 73 Neilston Road Paisley PA2 6NA Scotland to 616 Boydstone Road Thornliebank Glasgow G46 8NF on 1 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
01 Mar 2024 | PSC01 | Notification of Obaid Ullah Sahi as a person with significant control on 29 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Zehida Saeed as a director on 29 February 2024 | |
01 Mar 2024 | PSC07 | Cessation of Zehida Saeed as a person with significant control on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Obaid Ullah Sahi as a director on 29 February 2024 | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-09
|