- Company Overview for SOLTAN CATERERS EQUIPMENT WORLD LIMITED (SC262858)
- Filing history for SOLTAN CATERERS EQUIPMENT WORLD LIMITED (SC262858)
- People for SOLTAN CATERERS EQUIPMENT WORLD LIMITED (SC262858)
- Insolvency for SOLTAN CATERERS EQUIPMENT WORLD LIMITED (SC262858)
- More for SOLTAN CATERERS EQUIPMENT WORLD LIMITED (SC262858)
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) |
---|---|---|---|
05 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2008 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
17 Jul 2008 | 4.9(Scot) | Appointment of a provisional liquidator | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from metis group murry house, 17 murry street paisley renfrewshire PA3 1QG | |
08 May 2008 | 288b | Appointment Terminated Secretary faryma bahrami | |
25 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
25 Feb 2008 | 288b | Appointment Terminated Director fereydun bahrami | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
01 May 2007 | 363a | Return made up to 03/02/07; full list of members | |
15 Jan 2007 | 287 | Registered office changed on 15/01/07 from: 33 beech road, lenzie kirkintiloch glasgow G66 4HL | |
04 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
03 Mar 2006 | 363a | Return made up to 03/02/06; full list of members | |
03 Mar 2006 | 288c | Secretary's particulars changed | |
03 Mar 2006 | 288c | Director's particulars changed | |
03 Mar 2006 | 288c | Director's particulars changed | |
12 Dec 2005 | 287 | Registered office changed on 12/12/05 from: 130 boghead road, lenzie kirkintiloch glasgow G66 4EN | |
29 Nov 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
09 Feb 2005 | 288a | New director appointed | |
05 Feb 2005 | 363s | Return made up to 03/02/05; full list of members | |
19 Feb 2004 | 288b | Director resigned |