- Company Overview for THE PRIME CUTS RESTAURANT LTD (SC316805)
- Filing history for THE PRIME CUTS RESTAURANT LTD (SC316805)
- People for THE PRIME CUTS RESTAURANT LTD (SC316805)
- Charges for THE PRIME CUTS RESTAURANT LTD (SC316805)
- More for THE PRIME CUTS RESTAURANT LTD (SC316805)
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) |
---|---|---|---|
11 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2010 | TM01 | Termination of appointment of Pascaline Dillon as a director | |
21 Jan 2010 | AD01 | Registered office address changed from 19 Crown Terrace Aberdeen Aberdeenshire AB11 6HD on 21 January 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 39 dee street aberdeen aberdeen city AB11 6DY | |
24 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
22 Jan 2009 | 363a | Return made up to 19/02/08; full list of members | |
21 Jan 2009 | 288b | Appointment Terminated Secretary grant smith law practice | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 74 deemount gardens aberdeen aberdeen city AB11 7UE | |
20 May 2008 | CERTNM | Company name changed santa fe grill LIMITED\certificate issued on 22/05/08 | |
03 Apr 2008 | AA | Accounts made up to 31 October 2007 | |
03 Apr 2008 | 225 | Prev sho from 29/02/2008 to 31/10/2007 | |
03 Apr 2008 | 88(2) | Ad 01/11/07 gbp si 9@1=9 gbp ic 1/10 | |
23 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: amicable house, 252 union street aberdeen aberdeenshire AB10 1TN | |
26 Mar 2007 | CERTNM | Company name changed la bamba LIMITED\certificate issued on 26/03/07 | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288b | Director resigned | |
19 Feb 2007 | 288b | Secretary resigned | |
19 Feb 2007 | NEWINC | Incorporation |