- Company Overview for EN CROUTE CATERING LTD. (SC306050)
- Filing history for EN CROUTE CATERING LTD. (SC306050)
- People for EN CROUTE CATERING LTD. (SC306050)
- Charges for EN CROUTE CATERING LTD. (SC306050)
- Insolvency for EN CROUTE CATERING LTD. (SC306050)
- More for EN CROUTE CATERING LTD. (SC306050)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
14 Jan 2019 | AD01 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 14 January 2019 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Mathew Victor Harris as a secretary on 4 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
29 Jul 2013 | CH01 | Director's details changed for Hilary Linda Harris on 28 July 2013 | |
29 Jul 2013 | CH03 | Secretary's details changed for Mathew Victor Harris on 28 July 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NJ on 2 August 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |