Advanced company searchLink opens in new window

SOHAIL SHAH LIMITED

Company number SC360982

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)
16 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
23 Oct 2014 AD01 Registered office address changed from 105 Hopepark Drive, Smithstone Cumbernauld Glasgow G68 9FG Scotland to 168 Bath Street Glasgow G8 4TP on 23 October 2014
23 Oct 2014 CO4.2(Scot) Court order notice of winding up
23 Oct 2014 4.2(Scot) Notice of winding up order
29 Aug 2014 4.9(Scot) Appointment of a provisional liquidator
12 Jun 2014 TM01 Termination of appointment of Cherie Shah as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
25 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 CH01 Director's details changed for Cherie Shah on 31 May 2011
22 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Mr Sohail Shah on 31 May 2011
22 Jul 2011 CH01 Director's details changed for Mr Sohail Shah on 31 May 2011
22 Jul 2011 CH01 Director's details changed for Cherie Shah on 31 May 2011
22 Jul 2011 AD01 Registered office address changed from 105 Hopepark Drive, Smithstone Cumbernauld Glasgow G68 9FG Scotland on 22 July 2011
22 Jul 2011 AD01 Registered office address changed from Southview 4 Airdrie Road Cumbernauld Glasgow G67 4DT on 22 July 2011
22 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Mr Sohail Shah on 1 June 2010
19 Jul 2010 CH01 Director's details changed for Cherie Shah on 1 June 2010