- Company Overview for PAPARAZZI RESTAURANTS (BRIDGE OF ALLAN) LIMITED (SC366174)
- Filing history for PAPARAZZI RESTAURANTS (BRIDGE OF ALLAN) LIMITED (SC366174)
- People for PAPARAZZI RESTAURANTS (BRIDGE OF ALLAN) LIMITED (SC366174)
- Insolvency for PAPARAZZI RESTAURANTS (BRIDGE OF ALLAN) LIMITED (SC366174)
- More for PAPARAZZI RESTAURANTS (BRIDGE OF ALLAN) LIMITED (SC366174)
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) |
---|---|---|---|
26 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
26 Jul 2013 | O/C EARLY DISS | Order of court for early dissolution | |
28 Sep 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS on 31 May 2012 | |
31 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
31 May 2012 | 4.2(Scot) | Notice of winding up order | |
30 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 Dec 2010 | AD01 | Registered office address changed from Herrislea House Hotel Veensgarth Tingwall Shetland ZE2 9SB United Kingdom on 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
28 Sep 2010 | CH03 | Secretary's details changed for Marjorie Isobel Tait Williamson on 28 September 2010 | |
29 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 30 November 2010 | |
04 Feb 2010 | TM01 | Termination of appointment of William Frame as a director | |
28 Sep 2009 | NEWINC | Incorporation |