- Company Overview for PAUL'S DELI PLUS LTD (SC392674)
- Filing history for PAUL'S DELI PLUS LTD (SC392674)
- People for PAUL'S DELI PLUS LTD (SC392674)
- More for PAUL'S DELI PLUS LTD (SC392674)
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) |
---|---|---|---|
25 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2013 | DS01 | Application to strike the company off the register | |
21 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
15 Aug 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | CH01 | Director's details changed for Paul Conway on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Karen Conway on 29 May 2012 | |
09 May 2012 | AD01 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU United Kingdom on 9 May 2012 | |
28 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
28 Feb 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
28 Feb 2011 | AP01 | Appointment of Paul Conway as a director | |
28 Feb 2011 | AP01 | Appointment of Karen Conway as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
04 Feb 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Feb 2011 | NEWINC | Incorporation |