- Company Overview for R G S CATERING LTD (SC387273)
- Filing history for R G S CATERING LTD (SC387273)
- People for R G S CATERING LTD (SC387273)
- More for R G S CATERING LTD (SC387273)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH01 | Director's details changed for Robert Sheach on 20 October 2012 | |
21 Oct 2013 | CH01 | Director's details changed for Eleanor Mary Sheach on 20 October 2012 | |
21 Oct 2013 | AD01 | Registered office address changed from the Duffus Inn 1 Hopeman Road Duffus Elgin Morayshire IV30 5RR United Kingdom on 21 October 2013 | |
07 Feb 2013 | CERTNM |
Company name changed duffus inn duffus out LTD.\certificate issued on 07/02/13
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
06 Sep 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 January 2011 | |
10 Nov 2010 | AP01 | Appointment of Eleanor Mary Sheach as a director | |
10 Nov 2010 | AP01 | Appointment of Robert Sheach as a director | |
21 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
18 Oct 2010 | NEWINC | Incorporation |