Advanced company searchLink opens in new window

EURO FRESH FOODS LTD.

Company number SC310824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 TM01 Termination of appointment of Stuart Mcrobbie as a director
24 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 6
12 Nov 2010 O/C PROV RECALL Order of court recall of provisional liquidator
25 Oct 2010 4.9(Scot) Appointment of a provisional liquidator
09 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Robbin Archibald Hamilton on 23 October 2009
09 Nov 2009 CH01 Director's details changed for Stuart Mcrobbie on 23 October 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
25 Sep 2009 225 Accounting reference date shortened from 31/10/2009 to 31/07/2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Sep 2009 287 Registered office changed on 04/09/2009 from 54 carlton place glasgow G5 9TS
24 Nov 2008 363a Return made up to 23/10/08; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
08 Jul 2008 288a Director appointed robin archibald hamilton
08 Jul 2008 88(2) Ad 30/06/08 gbp si 4@1=4 gbp ic 2/6
28 Mar 2008 287 Registered office changed on 28/03/2008 from 63 carlton place glasgow G5 9TR
18 Feb 2008 363s Return made up to 23/10/07; full list of members
16 Jan 2008 410(Scot) Partic of mort/charge *
26 Jan 2007 288b Secretary resigned