- Company Overview for BARGAIN SHOP TRADING LIMITED (SC567427)
- Filing history for BARGAIN SHOP TRADING LIMITED (SC567427)
- People for BARGAIN SHOP TRADING LIMITED (SC567427)
- More for BARGAIN SHOP TRADING LIMITED (SC567427)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | AD01 | Registered office address changed from Phase 2, Unit 3 Lloyd Street Rutherglen Glasgow G73 1NP Scotland to The Stables Unit1 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 387 Househillmuir Road Glasgow G53 6SH Scotland to Phase 2, Unit 3 Lloyd Street Rutherglen Glasgow G73 1NP on 15 September 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Miss Kerryanne Morrow on 26 August 2022 | |
26 Aug 2022 | PSC04 | Change of details for Miss Kerryanne Morrow as a person with significant control on 26 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 19 Batson Street Flat 1/1 Glasgow G42 7EG Scotland to 387 Househillmuir Road Glasgow G53 6SH on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Miss Kerryanne Morrow on 4 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Miss Kerryanne Morrow as a person with significant control on 4 October 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
06 Jul 2017 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 19 Batson Street Flat 1/1 Glasgow G42 7EG on 6 July 2017 | |
06 Jul 2017 | PSC04 | Change of details for Miss Kerry Anne Morrow as a person with significant control on 6 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Miss Kerry Anne Morrow on 6 July 2017 | |
31 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-31
|