Advanced company searchLink opens in new window

SUIO WATERS (UK) LTD

Company number SC317054

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)
17 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2008 AA Accounts made up to 29 February 2008
12 May 2008 CERTNM Company name changed glasgow pharma LIMITED\certificate issued on 13/05/08
18 Mar 2008 287 Registered office changed on 18/03/2008 from st georges buildings 5 st vincent place glasgow G1 2DH
18 Mar 2008 288a Director appointed mr naweed nasir
17 Mar 2008 288b Appointment Terminated Director akhtar rizvi
17 Mar 2008 288a Secretary appointed mrs fizza nasir
17 Mar 2008 288b Appointment Terminated Secretary rubina rizvi
03 Jul 2007 288c Director's particulars changed
28 Jun 2007 287 Registered office changed on 28/06/07 from: flat 1/2, 12 clifford street glasgow G51 1NT
28 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2007 CERTNM Company name changed ghazi properties LIMITED\certificate issued on 27/06/07
28 Feb 2007 288a New secretary appointed
28 Feb 2007 288a New director appointed
27 Feb 2007 288b Secretary resigned
27 Feb 2007 288b Director resigned
22 Feb 2007 NEWINC Incorporation