- Company Overview for THE BUNKER RESTAURANT LIMITED (SC373482)
- Filing history for THE BUNKER RESTAURANT LIMITED (SC373482)
- People for THE BUNKER RESTAURANT LIMITED (SC373482)
- Insolvency for THE BUNKER RESTAURANT LIMITED (SC373482)
- More for THE BUNKER RESTAURANT LIMITED (SC373482)
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) |
---|---|---|---|
03 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2016 | O/C EARLY DISS | Order of court for early dissolution | |
13 Jun 2016 | CO4.2(Scot) | Court order notice of winding up | |
13 Jun 2016 | 4.2(Scot) | Notice of winding up order | |
10 Jun 2016 | AD01 | Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O 180 Advisory Solutions 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 10 June 2016 | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 30 November 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from Suite 326, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 26 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
04 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
04 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
02 Mar 2010 | AP01 | Appointment of Miss Jennifer Darge as a director | |
23 Feb 2010 | NEWINC | Incorporation |