- Company Overview for X S RETAIL LIMITED (SC430000)
- Filing history for X S RETAIL LIMITED (SC430000)
- People for X S RETAIL LIMITED (SC430000)
- Insolvency for X S RETAIL LIMITED (SC430000)
- More for X S RETAIL LIMITED (SC430000)
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) |
---|---|---|---|
16 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2016 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
16 Sep 2016 | 2.20B(Scot) | Administrator's progress report | |
31 May 2016 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
28 Apr 2016 | 2.20B(Scot) | Administrator's progress report | |
09 Nov 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
25 Sep 2015 | AD01 | Registered office address changed from 12 Frederick Street Edinburgh EH2 2HB to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 September 2015 | |
17 Sep 2015 | 2.11B(Scot) | Appointment of an administrator | |
14 Apr 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 January 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
13 Aug 2013 | AD01 | Registered office address changed from Office Unit 23 Mulltrees Walk Edinburgh EH1 3DQ Scotland on 13 August 2013 | |
08 Aug 2012 | NEWINC |
Incorporation
|