- Company Overview for TECHSTAR RETAIL LTD (SC460080)
- Filing history for TECHSTAR RETAIL LTD (SC460080)
- People for TECHSTAR RETAIL LTD (SC460080)
- More for TECHSTAR RETAIL LTD (SC460080)
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) |
---|---|---|---|
31 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jan 2024 | AD01 | Registered office address changed from Unit 2 Callendar Riggs Falkirk FK1 1UZ Scotland to C/O Goodman Accountants 22 Milnpark Street Kinning Park Glasgow G41 1BB on 6 January 2024 | |
26 Nov 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
26 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Nov 2023 | AD01 | Registered office address changed from 52 Maryhill Road Glasgow G20 7QB Scotland to Unit 2 Callendar Riggs Falkirk FK1 1UZ on 17 November 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 50 Cleveland Street Glasgow G3 7AD Scotland to 52 Maryhill Road Glasgow G20 7QB on 9 January 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
28 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 50 Cleveland Street Glasgow G3 7AD on 9 December 2020 | |
23 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | PSC07 | Cessation of Abubakr Malik as a person with significant control on 26 September 2019 | |
09 Oct 2020 | PSC01 | Notification of Abubakr Malik as a person with significant control on 26 September 2019 | |
09 Oct 2020 | PSC07 | Cessation of Abubakr Malik as a person with significant control on 26 September 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
09 Oct 2020 | PSC01 | Notification of Abubakr Malik as a person with significant control on 26 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
29 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 |