- Company Overview for CAWOODS (FISHCURERS) LIMITED (SC034153)
- Filing history for CAWOODS (FISHCURERS) LIMITED (SC034153)
- People for CAWOODS (FISHCURERS) LIMITED (SC034153)
- Charges for CAWOODS (FISHCURERS) LIMITED (SC034153)
- More for CAWOODS (FISHCURERS) LIMITED (SC034153)
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) |
---|---|---|---|
26 Feb 2021 | PSC01 | Notification of Sukhjit Singh Dulai as a person with significant control on 10 February 2021 | |
24 Feb 2021 | PSC07 | Cessation of Harjit Singh Dulai as a person with significant control on 10 February 2021 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
17 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
13 Mar 2018 | TM02 | Termination of appointment of Syed Parvez Anwar as a secretary on 22 December 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Syed Parvez Anwar as a director on 22 December 2017 | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Sukhjit Singh Dulai on 31 March 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Harjit Singh Dulai on 31 March 2017 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Syed Anwar on 6 April 2015 | |
26 Jun 2015 | CH03 | Secretary's details changed for Syed Parvez Anwar on 6 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | TM02 | Termination of appointment of Sukhjit Singh Dulai as a secretary on 29 April 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH03 | Secretary's details changed for Syed Parvez Anwar on 23 May 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 |