SCOTCO RESTAURANTS SOUTHERN LIMITED
Company number 04382569
- Company Overview for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- Filing history for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- People for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- Charges for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- More for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
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) |
---|---|---|---|
07 Sep 2018 | AD01 | Registered office address changed from Marina Building Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA on 7 September 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
08 Sep 2017 | AA01 | Current accounting period extended from 30 November 2017 to 24 December 2017 | |
05 Sep 2017 | AA | Full accounts made up to 4 December 2016 | |
11 Jul 2017 | MR04 | Satisfaction of charge 043825690009 in full | |
11 Jul 2017 | MR04 | Satisfaction of charge 043825690010 in full | |
11 Jul 2017 | MR04 | Satisfaction of charge 043825690011 in full | |
11 Jul 2017 | MR01 | Registration of charge 043825690012, created on 10 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Jason Carlisle as a director on 4 July 2017 | |
06 Apr 2017 | MR01 | Registration of charge 043825690010, created on 4 April 2017 | |
06 Apr 2017 | MR01 | Registration of charge 043825690011, created on 4 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
30 Nov 2016 | MR04 | Satisfaction of charge 043825690007 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 043825690008 in full | |
30 Nov 2016 | MR01 | Registration of charge 043825690009, created on 28 November 2016 | |
07 Nov 2016 | AA | Accounts for a medium company made up to 29 November 2015 | |
07 Oct 2016 | AP01 | Appointment of Mr Michael Arthur Herbert as a director on 6 October 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
10 Jan 2016 | AA | Accounts for a medium company made up to 30 November 2014 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Mar 2015 | AP01 | Appointment of Mrs Lesley Elizabeth Herbert as a director on 30 January 2015 | |
08 Sep 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
30 May 2014 | CERTNM |
Company name changed south downs restaurants LIMITED\certificate issued on 30/05/14
|