- Company Overview for PIR MAHAL RETAIL LIMITED (SC395302)
- Filing history for PIR MAHAL RETAIL LIMITED (SC395302)
- People for PIR MAHAL RETAIL LIMITED (SC395302)
- More for PIR MAHAL RETAIL LIMITED (SC395302)
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) |
---|---|---|---|
20 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2013 | AD01 | Registered office address changed from 21 Craigmillar Park Edinburgh EH16 5PE Scotland on 13 September 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
17 Jun 2013 | CH01 | Director's details changed for Kamran Sohail on 5 September 2012 | |
17 Jun 2013 | CH03 | Secretary's details changed for Kamran Sohail on 5 September 2012 | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2012 | AD01 | Registered office address changed from 18 Parrotshot Edinburgh EH15 3RU Scotland on 13 September 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Kamran Sohail on 11 March 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Kamran Sohail on 11 March 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from 21-23 Barclay Place Edinburgh EH10 4HW United Kingdom on 19 March 2012 | |
25 Nov 2011 | TM01 | Termination of appointment of Anna Angelova as a director on 19 October 2011 | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
21 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
21 Apr 2011 | TM02 | Termination of appointment of Tenzeela Hanif as a secretary | |
21 Apr 2011 | AP03 | Appointment of Kamran Sohail as a secretary | |
21 Apr 2011 | AP01 | Appointment of Kamran Sohail as a director | |
16 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
14 Mar 2011 | AP01 | Appointment of Anna Angelova as a director |