- Company Overview for SHOPPERS PARADISE (SCOTLAND) LTD. (SC380811)
- Filing history for SHOPPERS PARADISE (SCOTLAND) LTD. (SC380811)
- People for SHOPPERS PARADISE (SCOTLAND) LTD. (SC380811)
- Insolvency for SHOPPERS PARADISE (SCOTLAND) LTD. (SC380811)
- More for SHOPPERS PARADISE (SCOTLAND) LTD. (SC380811)
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) |
---|---|---|---|
22 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2012 | O/C EARLY DISS | Order of court for early dissolution | |
12 Dec 2011 | CO4.2(Scot) | Court order notice of winding up | |
12 Dec 2011 | 4.2(Scot) | Notice of winding up order | |
12 Dec 2011 | AD01 | Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on 12 December 2011 | |
27 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2010 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
30 Jun 2010 | AP01 | Appointment of Javeed Waseem as a director | |
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 22 June 2010
|
|
30 Jun 2010 | AD01 | Registered office address changed from 31 Parkholme Court Hamilton Lanarkshire ML1 0FB Scotland on 30 June 2010 | |
25 Jun 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
25 Jun 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
25 Jun 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
22 Jun 2010 | NEWINC | Incorporation |