SC RETAIL GS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-04

View Document

03/04/243 April 2024 Statement of affairs

View Document

29/03/2429 March 2024 Registered office address changed from 88 Orix Accountants Ltd West Road Newcastle upon Tyne NE15 6PR England to 126 New Walk Leicester LE1 7JA on 2024-03-29

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Appointment of Mr Krishnakumar Santosh as a director on 2023-04-01

View Document

24/11/2324 November 2023 Termination of appointment of Naeem Ahmad as a director on 2023-04-01

View Document

24/11/2324 November 2023 Cessation of Naeem Ahmad as a person with significant control on 2023-04-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR HUMAIRA RIAZ

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HUMAIRA RIAZ

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111469030001

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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