- Company Overview for TOWER SHOP LTD (SC508932)
- Filing history for TOWER SHOP LTD (SC508932)
- People for TOWER SHOP LTD (SC508932)
- More for TOWER SHOP LTD (SC508932)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from C/O Mccormick House 50 Darnley Street Pollokshields Glasgow Lanarkshire G41 2SE Scotland to C/O Dylan Associates 780 Crow Rd G2 Jordanhill Glasgow G13 1LX on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Muhammad Siraj as a director on 1 November 2018 | |
10 May 2019 | AP01 | Appointment of Mrs Shazia Siraj as a director on 1 November 2018 | |
10 May 2019 | PSC01 | Notification of Shazia Siraj as a person with significant control on 1 November 2018 | |
10 May 2019 | TM01 | Termination of appointment of Sarabjit Aujla as a director on 31 October 2018 | |
10 May 2019 | TM01 | Termination of appointment of Harjinder Singh Aujla as a director on 31 October 2018 | |
10 May 2019 | PSC07 | Cessation of Sarabjit Kaur Aujla as a person with significant control on 31 October 2018 | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Jul 2017 | PSC01 | Notification of Sarabjit Kaur Aujla as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-10-02
|
|
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|