- Company Overview for COFFEE SUBCO LIMITED (SC334614)
- Filing history for COFFEE SUBCO LIMITED (SC334614)
- People for COFFEE SUBCO LIMITED (SC334614)
- Insolvency for COFFEE SUBCO LIMITED (SC334614)
- More for COFFEE SUBCO LIMITED (SC334614)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
10 Mar 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
23 Oct 2012 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 | |
23 Oct 2012 | LIQ MISC | Insolvency:form 600 notice of appointment of liquidator | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | AR01 |
Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2012-03-27
|
|
03 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Apr 2011 | CH02 | Director's details changed for Vindex Limited on 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
11 Apr 2011 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
11 Apr 2011 | AR01 | Annual return made up to 28 November 2008 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 24 March 2011 | |
14 Feb 2011 | CERTNM |
Company name changed dalglen (no. 1130) LIMITED\certificate issued on 14/02/11
|
|
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
17 Jan 2011 | TM02 | Termination of appointment of The Hazliebrae Partnership Llp as a secretary | |
17 Jan 2011 | TM01 | Termination of appointment of Alan Stewart as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Carlo Ventisei as a director | |
19 Nov 2010 | AP02 | Appointment of Vindex Limited as a director | |
19 Nov 2010 | AP01 | Appointment of Morag Elizabeth Williamson as a director | |
19 Nov 2010 | AD01 | Registered office address changed from , Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR on 19 November 2010 |