- Company Overview for LA GROUP (WHOLESALE) LIMITED (SC374887)
- Filing history for LA GROUP (WHOLESALE) LIMITED (SC374887)
- People for LA GROUP (WHOLESALE) LIMITED (SC374887)
- Charges for LA GROUP (WHOLESALE) LIMITED (SC374887)
- Insolvency for LA GROUP (WHOLESALE) LIMITED (SC374887)
- More for LA GROUP (WHOLESALE) LIMITED (SC374887)
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) |
---|---|---|---|
11 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2019 | O/C EARLY DISS | Order of court for early dissolution | |
01 Feb 2016 | AD01 | Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016 | |
01 Feb 2016 | CO4.2(Scot) | Court order notice of winding up | |
01 Feb 2016 | 4.2(Scot) | Notice of winding up order | |
19 Jun 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | MR01 | Registration of charge 3748870002 | |
12 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from River Ccyf 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 23 December 2010 | |
15 Mar 2010 | NEWINC | Incorporation |