- Company Overview for SHAWLANDS RETAIL LIMITED (SC299236)
- Filing history for SHAWLANDS RETAIL LIMITED (SC299236)
- People for SHAWLANDS RETAIL LIMITED (SC299236)
- Charges for SHAWLANDS RETAIL LIMITED (SC299236)
- More for SHAWLANDS RETAIL LIMITED (SC299236)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Mario John Holligan as a director on 30 June 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 May 2016 | MR04 | Satisfaction of charge 5 in full | |
18 May 2016 | MR04 | Satisfaction of charge 6 in full | |
18 May 2016 | MR04 | Satisfaction of charge 4 in full | |
18 May 2016 | MR04 | Satisfaction of charge 2 in full | |
18 May 2016 | MR04 | Satisfaction of charge SC2992360011 in full | |
18 May 2016 | MR04 | Satisfaction of charge SC2992360010 in full | |
18 May 2016 | MR04 | Satisfaction of charge 9 in full | |
18 May 2016 | MR04 | Satisfaction of charge 8 in full | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
22 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
13 Dec 2014 | MR01 | Registration of charge SC2992360011, created on 4 December 2014 |