Advanced company searchLink opens in new window

TIAN'S CUISINE LIMITED

Company number SC342083

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AD01 Registered office address changed from C/O Miss S F Wong Flat 3/1 25 Grant Street Glasgow G3 6HJ United Kingdom on 20 September 2012
28 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
16 May 2012 AD01 Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP on 16 May 2012
16 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Kwang Tiang Wong on 29 April 2011
16 Jun 2011 CH04 Secretary's details changed for Whitelaw Wells, Chartered Accountants on 29 April 2011
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 2
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Jul 2009 363a Return made up to 29/04/09; full list of members
21 May 2008 288a Secretary appointed whitelaw wells, chartered accountants
21 May 2008 288a Director appointed kwang tiang wong
30 Apr 2008 288b Appointment terminated director creditreform (directors) LIMITED