Advanced company searchLink opens in new window

SIF WHOLESALE LIMITED

Company number SC518729

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)
07 Dec 2023 PSC04 Change of details for Mr Ijaz Arif as a person with significant control on 6 December 2023
28 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 AA Micro company accounts made up to 31 October 2021
23 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from 32 Annette Street 1/2 Glasgow G42 8EQ Scotland to Unit B3/2/D Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 13 October 2020
06 Aug 2020 AA Micro company accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 31 October 2017
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 PSC01 Notification of Ijaz Arif as a person with significant control on 1 March 2018
27 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
09 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Apr 2017 AD01 Registered office address changed from 33 Annette Street 1/2 Glasgow G42 8EQ Scotland to 32 Annette Street 1/2 Glasgow G42 8EQ on 11 April 2017
03 Feb 2017 AD01 Registered office address changed from 48 0 2 Daisy Street Glasgow G42 8HF Scotland to 33 Annette Street 1/2 Glasgow G42 8EQ on 3 February 2017
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off