SCOTIA SOAPS CAR WASH LTD

Company Documents

DateDescription
26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN KHAN

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 CESSATION OF SHARAZ ELLAHI AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHARAZ ELLAHI

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR IRFAN KHAN

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O C/O MYK 76 WATERLOO ROAD STOKE-ON-TRENT ST6 3EX

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM BURSLEM ENTERPRISE CENTRE OFFICE 14 MOORLAND ROAD STOKE ON TRENT STAFFS ST6 1JQ UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 231 SCOTIA ROAD STOKE ON TRENT ST6 4EZ ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLASTICIZE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company