- Company Overview for RESDIARY LIMITED (SC353784)
- Filing history for RESDIARY LIMITED (SC353784)
- People for RESDIARY LIMITED (SC353784)
- More for RESDIARY LIMITED (SC353784)
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
|
|
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
|