- Company Overview for TINTO TAPAS BAR LTD. (SC411238)
- Filing history for TINTO TAPAS BAR LTD. (SC411238)
- People for TINTO TAPAS BAR LTD. (SC411238)
- Insolvency for TINTO TAPAS BAR LTD. (SC411238)
- More for TINTO TAPAS BAR LTD. (SC411238)
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
|
|
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
|
|
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 |