- Company Overview for BARGAIN STORE - CLEARANCE SHOP LIMITED (13170827)
- Filing history for BARGAIN STORE - CLEARANCE SHOP LIMITED (13170827)
- People for BARGAIN STORE - CLEARANCE SHOP LIMITED (13170827)
- More for BARGAIN STORE - CLEARANCE SHOP LIMITED (13170827)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | PSC07 | Cessation of Shane Harris as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC01 | Notification of Shane Harris as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Shane Harris as a person with significant control on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Karen Germain as a director on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Shane Harris as a director on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 35 Roman Bank Skegness Skegness PE25 2SN United Kingdom to 30 High Street Skegness PE25 3NW on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Karen Germain as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC01 | Notification of Shane Harris as a person with significant control on 16 March 2021 | |
04 Feb 2021 | PSC01 | Notification of Karen Germain as a person with significant control on 1 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Karen Germain as a director on 1 February 2021 | |
04 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2021 | |
01 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-01
|