- Company Overview for BIGBARGAINS SUPERSTORES LTD (SC257919)
- Filing history for BIGBARGAINS SUPERSTORES LTD (SC257919)
- People for BIGBARGAINS SUPERSTORES LTD (SC257919)
- More for BIGBARGAINS SUPERSTORES LTD (SC257919)
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) |
---|---|---|---|
04 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
20 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2013 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2013-01-06
|
|
06 Jan 2013 | AD01 | Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 6 January 2013 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Josephine Mackie as a director on 9 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Mr Gordon Greive as a director on 4 November 2011 | |
10 Oct 2011 | CERTNM |
Company name changed withlove.com LIMITED\certificate issued on 10/10/11
|
|
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
19 Oct 2009 | CH03 | Secretary's details changed for Stephen Ferns on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Dale Andrew Cumming on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Josephine Mackie on 19 October 2009 | |
26 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
29 Jan 2009 | CERTNM | Company name changed withlove LIMITED\certificate issued on 02/02/09 | |
27 Jan 2009 | CERTNM | Company name changed wicked attraction LTD.\certificate issued on 27/01/09 | |
23 Jan 2009 | 288b | Appointment Terminated Secretary dale cumming | |
23 Jan 2009 | 288a | Secretary appointed stephen ferns |