- Company Overview for PALJI STORES LIMITED (SC337319)
- Filing history for PALJI STORES LIMITED (SC337319)
- People for PALJI STORES LIMITED (SC337319)
- More for PALJI STORES LIMITED (SC337319)
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) |
---|---|---|---|
25 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Feb 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 6 March 2014 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Gurpal Singh on 10 February 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from Acorn House, 49 Hydepark Street Glasgow Strathclyde G3 8BW on 10 February 2012 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Gurpal Singh on 19 February 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
20 Nov 2008 | 288b | Appointment terminated secretary carrick kerr & company management services LTD. | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 54 cowgate kirkintilloch glasgow G66 1HN | |
17 Sep 2008 | 288c | Director's change of particulars / grupal singh / 15/09/2008 | |
07 Feb 2008 | 288a | New secretary appointed | |
07 Feb 2008 | 288b | Secretary resigned |