- Company Overview for CALA D'OR SCOTLAND LTD (SC363784)
- Filing history for CALA D'OR SCOTLAND LTD (SC363784)
- People for CALA D'OR SCOTLAND LTD (SC363784)
- Charges for CALA D'OR SCOTLAND LTD (SC363784)
- Insolvency for CALA D'OR SCOTLAND LTD (SC363784)
- More for CALA D'OR SCOTLAND LTD (SC363784)
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) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
11 May 2015 | AD01 | Registered office address changed from C/O Ontax Accountants East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB Scotland to Hs Newmark Business Park Newark Road South Glenrothes Fife KY7 4NS on 11 May 2015 | |
29 Apr 2015 | CO4.2(Scot) | Court order notice of winding up | |
29 Apr 2015 | 4.2(Scot) | Notice of winding up order | |
07 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2014 | AD01 | Registered office address changed from 8 Kildonan Park Dunfermline Fife KY12 7XY Scotland to C/O Ontax Accountants East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB on 5 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Muhammad Ali as a director on 31 August 2014 | |
01 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2011 | AR01 |
Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
26 Oct 2011 | AD01 | Registered office address changed from 7 Queen Margaret Fauld Dunfermline KY12 0UY on 26 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Ehsan Anwar as a director | |
20 Oct 2011 | AP01 | Appointment of Mr Muhammad Ali as a director | |
12 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders |