- Company Overview for L.D. RESTAURANTS (NUMBER TWO) LIMITED (SC352479)
- Filing history for L.D. RESTAURANTS (NUMBER TWO) LIMITED (SC352479)
- People for L.D. RESTAURANTS (NUMBER TWO) LIMITED (SC352479)
- Insolvency for L.D. RESTAURANTS (NUMBER TWO) LIMITED (SC352479)
- More for L.D. RESTAURANTS (NUMBER TWO) LIMITED (SC352479)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2012 | O/C EARLY DISS | Order of court for early dissolution | |
10 Aug 2011 | AD01 | Registered office address changed from Glass Pavilion the Esplanade Broughty Ferry Dundee Tayside DD5 2EP on 10 August 2011 | |
14 Jul 2011 | DS02 | Withdraw the company strike off application | |
28 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
28 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
06 Oct 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Mar 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-03-08
|
|
16 Apr 2009 | 288b | Appointment Terminated Director christopher lewis | |
03 Feb 2009 | 288c | Director's Change of Particulars / louise dick / 27/01/2009 / Date of Birth was: 12-Jan-1979, now: 27-Jan-1979 | |
25 Jan 2009 | 288a | Director appointed christopher lewis | |
25 Jan 2009 | 288a | Secretary appointed christopher lewis | |
12 Dec 2008 | NEWINC | Incorporation |