- Company Overview for CAROUSEL LEISURE LIMITED (SC301136)
- Filing history for CAROUSEL LEISURE LIMITED (SC301136)
- People for CAROUSEL LEISURE LIMITED (SC301136)
- Charges for CAROUSEL LEISURE LIMITED (SC301136)
- Insolvency for CAROUSEL LEISURE LIMITED (SC301136)
- More for CAROUSEL LEISURE LIMITED (SC301136)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2015 | O/C EARLY DISS | Order of court for early dissolution | |
06 Jan 2012 | CO4.2(Scot) | Court order notice of winding up | |
06 Jan 2012 | 4.2(Scot) | Notice of winding up order | |
23 Dec 2011 | AD01 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 23 December 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2011 | AR01 |
Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
26 Aug 2011 | TM01 | Termination of appointment of Anita Bali as a director | |
19 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AP01 | Appointment of Mrs Anita Bali as a director | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jan 2011 | AP01 | Appointment of Mr Surinder Bali as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Deepak Bali as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Anita Bali as a director | |
14 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Aug 2009 | 363a | Return made up to 21/04/09; full list of members | |
28 Aug 2009 | 288c | Director and secretary's change of particulars / deepak bali / 19/04/2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Feb 2009 | 363a | Return made up to 21/04/08; full list of members | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
18 May 2007 | 288c | Director's particulars changed | |
21 Feb 2007 | 288b | Director resigned |