- Company Overview for EMPORL APPAREL LIMITED (SC088901)
- Filing history for EMPORL APPAREL LIMITED (SC088901)
- People for EMPORL APPAREL LIMITED (SC088901)
- Charges for EMPORL APPAREL LIMITED (SC088901)
- Insolvency for EMPORL APPAREL LIMITED (SC088901)
- More for EMPORL APPAREL LIMITED (SC088901)
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) |
---|---|---|---|
07 Sep 2017 | BONA | Bona Vacantia disclaimer | |
06 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2014 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
04 Oct 2013 | 2.20B(Scot) | Administrator's progress report | |
23 Sep 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
09 May 2013 | 2.20B(Scot) | Administrator's progress report | |
29 Nov 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
14 Nov 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
06 Nov 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
05 Oct 2012 | AD01 | Registered office address changed from 42 South Bridge Edinburgh EH1 1LL on 5 October 2012 | |
04 Oct 2012 | 2.11B(Scot) | Appointment of an administrator | |
20 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
20 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
06 Aug 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
06 Aug 2012 | CH01 | Director's details changed for Paul Mullen on 5 April 2012 | |
03 May 2012 | CH01 | Director's details changed for Paul Mullen on 5 April 2012 | |
12 Dec 2011 | AA | Full accounts made up to 31 January 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
13 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 28 June 2010. List of shareholders has changed | |
01 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
23 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
30 Mar 2010 | AP01 | Appointment of David Collin Weeks as a director | |
30 Mar 2010 | AP03 | Appointment of Linsey Anne Buchan as a secretary | |
30 Mar 2010 | TM01 | Termination of appointment of Amanda O'flaherty as a director |