- Company Overview for THE GROVE CAFE (GLASGOW) LTD (SC350920)
- Filing history for THE GROVE CAFE (GLASGOW) LTD (SC350920)
- People for THE GROVE CAFE (GLASGOW) LTD (SC350920)
- More for THE GROVE CAFE (GLASGOW) LTD (SC350920)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 November 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
04 Dec 2008 | 288a | Director appointed carol dale | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
06 Nov 2008 | 288b | Appointment terminated secretary cosec LIMITED | |
06 Nov 2008 | 288b | Appointment terminated director james mcmeekin | |
06 Nov 2008 | 288b | Appointment terminated director cosec LIMITED | |
06 Nov 2008 | NEWINC | Incorporation |