- Company Overview for RED WHOLESALE LIMITED (SC364375)
- Filing history for RED WHOLESALE LIMITED (SC364375)
- People for RED WHOLESALE LIMITED (SC364375)
- Insolvency for RED WHOLESALE LIMITED (SC364375)
- More for RED WHOLESALE LIMITED (SC364375)
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) |
---|---|---|---|
10 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2013 | O/C EARLY DISS | Order of court for early dissolution | |
19 Feb 2013 | AD01 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 | |
22 May 2012 | AD01 | Registered office address changed from Unit 5 West Telferton Industrial Estate Edinburgh EH7 6UL Scotland on 22 May 2012 | |
22 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
22 May 2012 | 4.2(Scot) | Notice of winding up order | |
27 Apr 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Sep 2011 | AR01 |
Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Apr 2011 | AA01 | Current accounting period shortened from 31 August 2010 to 31 January 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Block 3 Unit 1 West Telferton Industrial Estate West Telferton Edinburgh EH7 6UL Scotland on 11 November 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from Unit 8 Harvest Road Newbridge Edinburgh EH28 8LW Scotland on 16 August 2010 | |
21 Aug 2009 | NEWINC | Incorporation |