- Company Overview for PARX CUISINE LIMITED (SC407925)
- Filing history for PARX CUISINE LIMITED (SC407925)
- People for PARX CUISINE LIMITED (SC407925)
- Insolvency for PARX CUISINE LIMITED (SC407925)
- More for PARX CUISINE LIMITED (SC407925)
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) |
---|---|---|---|
04 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
31 Jul 2014 | AD01 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 12 Carden Place Aberdeen AB10 1UR on 31 July 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Mr Philip Argo on 14 December 2012 | |
27 May 2013 | AP04 | Appointment of Burnett & Reid Llp as a secretary | |
27 May 2013 | TM02 | Termination of appointment of Burnett & Reid as a secretary | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
21 Sep 2011 | NEWINC | Incorporation |