- Company Overview for DRINKCAFE LIMITED (SC284669)
- Filing history for DRINKCAFE LIMITED (SC284669)
- People for DRINKCAFE LIMITED (SC284669)
- Charges for DRINKCAFE LIMITED (SC284669)
- Insolvency for DRINKCAFE LIMITED (SC284669)
- More for DRINKCAFE LIMITED (SC284669)
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) |
---|---|---|---|
27 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2012 | O/C EARLY DISS | Order of court for early dissolution | |
14 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
14 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
13 Feb 2012 | AD01 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 13 February 2012 | |
10 Nov 2011 | DS01 | Application to strike the company off the register | |
19 Oct 2011 | AP01 | Appointment of Mr Mark Boyle as a director on 19 October 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Iain Ross Donaldson as a director on 19 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 17 October 2011 | |
23 Sep 2011 | TM01 | Termination of appointment of Brendan Hegarty as a director on 16 September 2011 | |
02 Jun 2011 | AR01 |
Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
|
|
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Iain Ross Donaldson on 11 May 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Brendan Hegarty on 11 May 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Brendan Hegarty on 11 May 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Oct 2009 | 363a | Return made up to 12/05/09; full list of members | |
01 Oct 2009 | 288c | Director and Secretary's Change of Particulars / brendan hegarty / 01/02/2009 / HouseName/Number was: , now: flat 2/1; Street was: tree cottage, now: 3 claremont terrace; Area was: 2 mosspark avenue, now: ; Post Town was: milngavie, now: glasgow; Region was: glasgow, now: ; Post Code was: G62 8NL, now: G3 7XR | |
21 Aug 2009 | 288c | Director's Change of Particulars / iain donaldson / 01/03/2009 / HouseName/Number was: , now: flat 5/1; Street was: north lodge, tower road, now: 19 partickbridge street; Area was: baldernock, milngavie, now: ; Post Code was: G62 6HA, now: G11 6PN | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jul 2008 | 363s | Return made up to 12/05/08; no change of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
22 Jun 2007 | 363s | Return made up to 12/05/07; no change of members | |
11 May 2007 | 410(Scot) | Partic of mort/charge * |