- Company Overview for CANDIES CUISINE (SC258779)
- Filing history for CANDIES CUISINE (SC258779)
- People for CANDIES CUISINE (SC258779)
- More for CANDIES CUISINE (SC258779)
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) |
---|---|---|---|
24 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | AR01 | Annual return made up to 5 November 2013 no member list | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 5 November 2012 no member list | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 5 November 2011 no member list | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 65 Alloa Business Centre the Whins Alloa Clackmananshire FK10 3SA on 2 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | TM01 | Termination of appointment of Sheila Mcghee as a director | |
03 Dec 2010 | AR01 | Annual return made up to 5 November 2010 no member list | |
03 Dec 2010 | CH01 | Director's details changed for Joseph Morrison on 1 November 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Jean Hamilton on 1 November 2010 | |
03 Dec 2010 | AP01 | Appointment of Mrs Jane Easton Martin Mctaggart as a director | |
03 Dec 2010 | CH01 | Director's details changed for Sheila Mcghee on 1 November 2010 | |
03 Dec 2010 | CH03 | Secretary's details changed for Joseph Morrison on 1 November 2010 | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AR01 | Annual return made up to 5 November 2009 | |
05 Feb 2010 | AP03 | Appointment of Joseph Morrison as a secretary | |
05 Feb 2010 | TM02 | Termination of appointment of Sheila Mcghee as a secretary | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from kilncraigs greenside alloa clackmannanshire FK10 1EB | |
28 Jul 2009 | 288b | Appointment terminated director valerie luke | |
28 Jul 2009 | 288b | Appointment terminated director myda shaw |