AMI OMEGA UKWIDE TEXTILES LTD

2nd Floor, Excel House 2nd Floor, Excel House, Edinburgh, EH3 8BL
StatusDISSOLVED
Company No.SC344654
CategoryPrivate Limited Company
Incorporated20 Jun 2008
Age15 years, 11 months, 11 days
JurisdictionScotland
Dissolution11 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

AMI OMEGA UKWIDE TEXTILES LTD is an dissolved private limited company with number SC344654. It was incorporated 15 years, 11 months, 11 days ago, on 20 June 2008 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 2nd Floor, Excel House 2nd Floor, Excel House, Edinburgh, EH3 8BL.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF

Change date: 2017-11-08

New address: 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF

Old address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 06 Apr 2016

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 06 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wajahat Shafi

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wajahat Shafi

Documents

View document PDF

Termination director company

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameera Wajahat

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sameera Wajahat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeeshan Raza

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wajahat Shafi

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameera Shafi

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sameera Wajahat Shafi

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameera Wajahat

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nusrat Manzoor

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameera Wajahat

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Mousli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samir Mousli

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nusrat Manzoor

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr zeeshan raza

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sameera wajahat

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sameera shafi

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nusrat manzoor

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr nusrat manzoor

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sameera shafi / 14/08/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sameera shafi / 14/08/2008

Documents

View document PDF

Incorporation company

Date: 20 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIEMORE FIVE STAR LIMITED

3 ROBERT DRIVE,GLASGOW,G51 3HE

Number:SC420745
Status:ACTIVE
Category:Private Limited Company

EGO FASHION BOX LIMITED

COWAN & PARTNERS 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC270028
Status:ACTIVE
Category:Private Limited Company

GP LOCUMS (NW) LTD

15 WOODTOP AVENUE,ROCHDALE,OL11 4BD

Number:11174445
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE BATHROOMS LIMITED

56 EASTBANK STREET,SOUTHPORT,PR8 1ES

Number:04729018
Status:ACTIVE
Category:Private Limited Company

NAH SUPPORT SERVICES LIMITED

1430 MONTAGU COURT,KETTERING,NN15 6XR

Number:03600594
Status:ACTIVE
Category:Private Limited Company

SEATEC UK LIMITED

1ST FLOOR SKYPARK,GLASGOW,G3 8EP

Number:SC106026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source