DISCOVERY RETAIL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Registered office address changed from 31 South Tay Streeet Dundee DD1 1NP Scotland to C/O Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-12-17 |
09/12/249 December 2024 | Court order in a winding-up (& Court Order attachment) |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
09/08/239 August 2023 | Change of details for Mr Stephen Edward Thompson as a person with significant control on 2023-01-16 |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-05-24 |
19/07/2319 July 2023 | Termination of appointment of Graeme Alan Sheils as a director on 2023-07-17 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-16 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
14/02/2314 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-04-05 |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-16 with updates |
04/05/224 May 2022 | Statement of capital following an allotment of shares on 2022-04-05 |
07/04/227 April 2022 | Statement of capital following an allotment of shares on 2022-03-23 |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-23 |
24/03/2224 March 2022 | Sub-division of shares on 2022-03-23 |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
24/03/2224 March 2022 | Resolutions |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 12/05/2020 |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 12/05/2020 |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 12/05/2020 |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 18 LOCHALLSH STREET DUNDEE DD5 3HY SCOTLAND |
11/05/2011 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company