Advanced company searchLink opens in new window

TINTO TAPAS BAR LTD.

Company number SC411238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 4.17(Scot) Notice of final meeting of creditors
28 Nov 2016 AD01 Registered office address changed from 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 November 2016
28 Nov 2016 CO4.2(Scot) Court order notice of winding up
28 Nov 2016 4.2(Scot) Notice of winding up order
25 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
21 Feb 2012 AP03 Appointment of Gordon Craig as a secretary
21 Feb 2012 AP01 Appointment of Mr Gordon Craig as a director
22 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
22 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Nov 2011 NEWINC Incorporation