ATTIRE CLEAN LIMITED

Javid House 115 Javid House 115, Glasgow, G2 2SZ, Scotland
StatusDISSOLVED
Company No.SC319188
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 3 months, 16 days
JurisdictionScotland
Dissolution25 Sep 2015
Years8 years, 9 months, 12 days

SUMMARY

ATTIRE CLEAN LIMITED is an dissolved private limited company with number SC319188. It was incorporated 17 years, 3 months, 16 days ago, on 22 March 2007 and it was dissolved 8 years, 9 months, 12 days ago, on 25 September 2015. The company address is Javid House 115 Javid House 115, Glasgow, G2 2SZ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 25 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsory

Date: 14 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Iram Baig

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azher Baig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-04

Old address: C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2011

Action Date: 27 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-27

Old address: Acorn House 49 Hydepark Street Glasgow G3 8BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aft Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Azher Baig

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-30

Officer name: Aft Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTHLLWYD SOLAR PROJECT LIMITED

PERCIVALS BARN, FAIRFIELD FARM UPPER WEALD,MILTON KEYNES,MK19 6EL

Number:08923308
Status:ACTIVE
Category:Private Limited Company

ELECTROMATICS LIMITED

59B QUEENSMERE SHOPPING CENTRE,SLOUGH,SL1 1DD

Number:11899841
Status:ACTIVE
Category:Private Limited Company

EMMEX TRADING LTD

57 SUNNINGDALE ROAD,SUTTON,SM1 2JU

Number:07243809
Status:ACTIVE
Category:Private Limited Company

ENGLISH ROSE PAVING LIMITED

9 COWDRAY DRIVE,LITTLEHAMPTON,BN16 3SJ

Number:04322837
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE STAND-BY LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:01177273
Status:IN ADMINISTRATION
Category:Private Limited Company

LIFE'S SWEET LIMITED

23 REEDHAM CLOSE,LONDON,N17 9PX

Number:11106264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source