Advanced company searchLink opens in new window

PALJI STORES LIMITED

Company number SC337319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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