- Company Overview for KWIK CUP LIMITED (SC382522)
- Filing history for KWIK CUP LIMITED (SC382522)
- People for KWIK CUP LIMITED (SC382522)
- More for KWIK CUP LIMITED (SC382522)
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) |
---|---|---|---|
13 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | AA | Accounts made up to 31 July 2013 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2013 | AA | Accounts made up to 31 July 2012 | |
09 Oct 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
23 Aug 2012 | TM01 | Termination of appointment of Paula Anne Macleod as a director on 31 August 2011 | |
23 Aug 2012 | AP01 | Appointment of Mr Iain Alexander Macleod as a director on 31 August 2011 | |
23 Apr 2012 | AA | Accounts made up to 31 July 2011 | |
21 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from C/O Unit 4 Westbourne Business Centre Kelburn Street Barrhead Glasgow G78 1LR Scotland on 19 August 2011 | |
19 Aug 2011 | CERTNM |
Company name changed cafe m trading LIMITED\certificate issued on 19/08/11
|
|
03 Aug 2011 | AD01 | Registered office address changed from 54-72 East High Street Forfar DD8 2EG United Kingdom on 3 August 2011 | |
28 Aug 2010 | AP01 | Appointment of Ms Paula Macleod as a director | |
03 Aug 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
03 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
26 Jul 2010 | NEWINC | Incorporation |