- Company Overview for BORDERS SURPLUS STORE LTD (SC630951)
- Filing history for BORDERS SURPLUS STORE LTD (SC630951)
- People for BORDERS SURPLUS STORE LTD (SC630951)
- More for BORDERS SURPLUS STORE LTD (SC630951)
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 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2022 | AD01 | Registered office address changed from Bellevue Sprouston Kelso Scottish Borders TD5 8HP Scotland to 3 Courthill Farm Cottages Kelso Roxburghshire TD5 7RU on 10 August 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | AD01 | Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to Bellevue Sprouston Kelso Scottish Borders TD5 8HP on 4 August 2022 | |
04 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Christopher Spain on 24 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Christopher Spain on 24 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 3 Courthill Farm Cottages Kelso Scottish Borders TD5 7RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 15 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
22 May 2020 | PSC01 | Notification of Christopher Spain as a person with significant control on 19 May 2020 | |
22 May 2020 | PSC07 | Cessation of Natalie Sandu as a person with significant control on 19 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Natalie Sandu as a director on 19 May 2020 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Rhonda Oxnam Road Jedburgh TD8 6QJ United Kingdom to 3 Courthill Farm Cottages Kelso Scottish Borders TD5 7RU on 30 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Christopher Spain as a director on 29 April 2020 | |
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|