Advanced company searchLink opens in new window

SEHAR LIMITED

Company number SC509780

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
19 Jul 2016 TM01 Termination of appointment of Ishtiaq Hassan as a director on 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Feb 2016 AP01 Appointment of Mr Muhammad Hussain as a director on 1 September 2015
01 Feb 2016 TM01 Termination of appointment of Bilal Hussain as a director on 31 August 2015
24 Sep 2015 CH01 Director's details changed for Ishtiaq Hassan on 1 July 2015
24 Sep 2015 CH01 Director's details changed for Ishtiaq Hassan on 1 July 2015
24 Sep 2015 AD01 Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP United Kingdom to Original Chillies Carronshore Road Carron Falkirk FK2 8EW on 24 September 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
22 Jul 2015 AP01 Appointment of Bilal Hussain as a director on 1 July 2015
22 Jul 2015 AP01 Appointment of Ishtiaq Hassan as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 1 July 2015
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)