- Company Overview for SDR FASTFOODS LIMITED (SC377016)
- Filing history for SDR FASTFOODS LIMITED (SC377016)
- People for SDR FASTFOODS LIMITED (SC377016)
- Charges for SDR FASTFOODS LIMITED (SC377016)
- More for SDR FASTFOODS LIMITED (SC377016)
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) |
---|---|---|---|
22 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2016 | MR01 | Registration of charge SC3770160001, created on 8 January 2016 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
24 Feb 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | CH01 | Director's details changed for Iolanda Perella on 15 April 2011 | |
25 May 2011 | CH01 | Director's details changed for Eufemio Perella on 15 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
21 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 | |
29 Apr 2010 | AP01 | Appointment of Iolanda Perella as a director | |
29 Apr 2010 | AP01 | Appointment of Eufemio Perella as a director | |
23 Apr 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
23 Apr 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
23 Apr 2010 | AD01 | Registered office address changed from 24 St. Enoch Square Glasgow Strathclyde G1 4DB Scotland on 23 April 2010 |