- Company Overview for THE LIQUOR STORE LTD. (SC374422)
- Filing history for THE LIQUOR STORE LTD. (SC374422)
- People for THE LIQUOR STORE LTD. (SC374422)
- More for THE LIQUOR STORE LTD. (SC374422)
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) |
---|---|---|---|
06 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | AD01 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA United Kingdom on 20 January 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
24 Mar 2010 | AP01 | Appointment of Khalid Mouti as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Mar 2010 | NEWINC | Incorporation |