- Company Overview for HAIRMYRES DRY CLEANING LTD (SC519418)
- Filing history for HAIRMYRES DRY CLEANING LTD (SC519418)
- People for HAIRMYRES DRY CLEANING LTD (SC519418)
- More for HAIRMYRES DRY CLEANING LTD (SC519418)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2018 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AD01 | Registered office address changed from 617 Pollokshaws Road Glasgow G41 2QG Scotland to 33 st. James Avenue East Kilbride Glasgow G74 5QD on 8 November 2017 | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
16 Dec 2015 | CH01 | Director's details changed for Steven Murdoch on 14 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from C/O Woodburn Accountancy 217 Pollockshaws Road Glasgow G41 2AD Scotland to 617 Pollokshaws Road Glasgow G41 2QG on 1 December 2015 | |
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|