- Company Overview for TURTLEDOVE PLAY CAFE LIMITED (SC401567)
- Filing history for TURTLEDOVE PLAY CAFE LIMITED (SC401567)
- People for TURTLEDOVE PLAY CAFE LIMITED (SC401567)
- Charges for TURTLEDOVE PLAY CAFE LIMITED (SC401567)
- Insolvency for TURTLEDOVE PLAY CAFE LIMITED (SC401567)
- More for TURTLEDOVE PLAY CAFE LIMITED (SC401567)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
19 Apr 2023 | AD01 | Registered office address changed from 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to C/O Aab 81 George St Edinburgh EH2 3ES on 19 April 2023 | |
16 Feb 2022 | MR04 | Satisfaction of charge SC4015670001 in full | |
02 Feb 2022 | AD01 | Registered office address changed from 31 Corbiehill Road Edinburgh EH4 5BQ Scotland to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2 February 2022 | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | MR01 | Registration of charge SC4015670001, created on 8 November 2021 | |
27 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | PSC07 | Cessation of Deborah Sharma Carswell Rigby as a person with significant control on 4 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Deborah Sharma Carswell Rigby as a director on 4 May 2021 | |
27 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
27 Jun 2018 | AD01 | Registered office address changed from 491 Queensferry Road Edinburgh EH4 7QD to 31 Corbiehill Road Edinburgh EH4 5BQ on 27 June 2018 | |
23 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|