- Company Overview for THE DISCOUNT DEPARTMENT STORE LIMITED (08261304)
- Filing history for THE DISCOUNT DEPARTMENT STORE LIMITED (08261304)
- People for THE DISCOUNT DEPARTMENT STORE LIMITED (08261304)
- Insolvency for THE DISCOUNT DEPARTMENT STORE LIMITED (08261304)
- More for THE DISCOUNT DEPARTMENT STORE LIMITED (08261304)
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) |
---|---|---|---|
21 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2015 | L64.07 | Completion of winding up | |
11 Mar 2015 | AD01 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 2-28 North End Croydon Surrey CR0 1UB on 11 March 2015 | |
01 Aug 2014 | COCOMP | Order of court to wind up | |
31 Jan 2014 | TM01 | Termination of appointment of Joanne Morrison as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Mark Gorevan-Cash as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Christopher Earl Simpson as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Jul 2013 | CH01 | Director's details changed for Ms Joanne Morrison on 4 July 2013 | |
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
24 Jul 2013 | AP01 | Appointment of Mr Mark Anthony Gorevan-Cash as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Michael Silver as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Hazel Silver as a director | |
07 Mar 2013 | AP01 | Appointment of Ms Joanne Morrison as a director | |
19 Oct 2012 | NEWINC | Incorporation |