Advanced company searchLink opens in new window

CHAUDHARY BROTHERS LIMITED

Company number SC401578

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 AD01 Registered office address changed from 246 Albert Drive Glasgow G41 2NL to 62 Glenapp Street Flat 0/2 Glasgow G41 2LG on 24 May 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 AP01 Appointment of Mr Andrei Raul Oprea as a director on 5 May 2016
06 May 2016 TM01 Termination of appointment of Haroon Sharif as a director on 5 May 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
24 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Sep 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
13 Jun 2011 NEWINC Incorporation