- Company Overview for CHRISTIES RETAIL LIMITED (SC347864)
- Filing history for CHRISTIES RETAIL LIMITED (SC347864)
- People for CHRISTIES RETAIL LIMITED (SC347864)
- Insolvency for CHRISTIES RETAIL LIMITED (SC347864)
- More for CHRISTIES RETAIL LIMITED (SC347864)
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) |
---|---|---|---|
30 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Sep 2011 | AD01 | Registered office address changed from Unit 7, Shawfield Retail Park Boundary Road Rutherglen Glasgow G73 1DB United Kingdom on 13 September 2011 | |
12 Sep 2011 | CO4.2(Scot) | Court order notice of winding up | |
12 Sep 2011 | 4.2(Scot) | Notice of winding up order | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2010 | AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
|
|
25 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | AD01 | Registered office address changed from 0/1 110 Lancefield Quay Glasgow G3 8HR Scotland on 16 November 2009 | |
16 Nov 2009 | TM02 | Termination of appointment of Richard Thorburn as a secretary | |
05 Nov 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
14 Jan 2009 | 288b | Appointment Terminated Director arthur hailstones | |
08 Dec 2008 | 288a | Director appointed kamall ahmed | |
08 Dec 2008 | 88(2) | Ad 01/12/08 gbp si 8@1=8 gbp ic 2/10 | |
01 Sep 2008 | NEWINC | Incorporation |