- Company Overview for CHRISTIES RETAIL (PETERHEAD) LIMITED (SC360740)
- Filing history for CHRISTIES RETAIL (PETERHEAD) LIMITED (SC360740)
- People for CHRISTIES RETAIL (PETERHEAD) LIMITED (SC360740)
- More for CHRISTIES RETAIL (PETERHEAD) LIMITED (SC360740)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
02 Jul 2012 | TM02 | Termination of appointment of Richard Thomas Thorburn as a secretary on 28 June 2012 | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | AD01 | Registered office address changed from 0/1 110 Lancefield Quay Glasgow G3 8HR on 25 November 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr Kamall Ahmed on 1 June 2010 | |
05 Jun 2009 | NEWINC | Incorporation |