- Company Overview for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- Filing history for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- People for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- Charges for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- More for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
22 Nov 2021 | TM01 | Termination of appointment of Philippe Yves Nicolas Nublat as a director on 14 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Veronica Southcott as a director on 14 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Dominic Scott Jack as a director on 14 November 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Sylvain Ranc as a director on 8 October 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
06 Jul 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
06 Mar 2019 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
28 Mar 2018 | AP01 | Appointment of Mr Philippe Yves Nicholas Nublat as a director on 1 April 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Sylvain Ranc as a director on 1 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
05 Feb 2016 | AP01 | Appointment of Veronica Southcott as a director on 1 January 2016 |