Advanced company searchLink opens in new window

RESDIARY LIMITED

Company number SC353784

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
06 Mar 2019 TM01 Termination of appointment of Louise Maree Daley as a director on 6 March 2019
06 Mar 2019 TM01 Termination of appointment of Paul Kendall Stevens as a director on 6 March 2019
06 Mar 2019 TM01 Termination of appointment of Michael Issenberg as a director on 6 March 2019
06 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Jan 2019 TM01 Termination of appointment of Michael John Conyers as a director on 1 January 2019
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
17 Dec 2018 PSC02 Notification of Gourmet Experience Pte Ltd as a person with significant control on 6 April 2018
17 Dec 2018 PSC07 Cessation of Michael John Conyers as a person with significant control on 6 April 2018
10 Apr 2018 AP01 Appointment of Mr Michael Issenberg as a director on 9 April 2018
10 Apr 2018 AP01 Appointment of Ms Louise Maree Daley as a director on 9 April 2018
10 Apr 2018 AP01 Appointment of Mr Paul Kendall Stevens as a director on 9 April 2018
09 Apr 2018 AP01 Appointment of Ms Alexis Park as a director on 9 April 2018
22 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
22 May 2017 CH01 Director's details changed for Mr Michael John Conyers on 22 May 2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Oct 2016 AD01 Registered office address changed from 75 Bothwell Street Glasgow G2 6TS to 36 Renfield Street Glasgow G2 1LU on 12 October 2016
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Mar 2015 CERTNM Company name changed dinearoundglasgow LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11