- Company Overview for CAFE AT THE TECH LIMITED (SC425228)
- Filing history for CAFE AT THE TECH LIMITED (SC425228)
- People for CAFE AT THE TECH LIMITED (SC425228)
- Insolvency for CAFE AT THE TECH LIMITED (SC425228)
- More for CAFE AT THE TECH LIMITED (SC425228)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | O/C EARLY DISS | Order of court for early dissolution | |
09 Sep 2016 | TM01 | Termination of appointment of Alison Betsy Elizabeth Gray as a director on 6 August 2016 | |
07 Sep 2016 | CO4.2(Scot) | Court order notice of winding up | |
07 Sep 2016 | 4.2(Scot) | Notice of winding up order | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Gordon Mason 23 Rodney Street Edinburgh EH7 4EN Scotland to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 7 September 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Springfords Dundas House Westfield Park Eskbank EH22 3FB to C/O Gordon Mason 23 Rodney Street Edinburgh EH7 4EN on 22 March 2016 | |
19 Nov 2015 | TM01 | Termination of appointment of Charlotte Louise Gray as a director on 18 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Alison Gray as a director on 18 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Oliver David Gray as a director on 18 November 2015 | |
30 Oct 2015 | AP01 | Appointment of Ms Charlotte Louise Gray as a director on 30 October 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
05 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
13 Jun 2013 | AD02 | Register inspection address has been changed | |
13 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Nov 2012 | TM01 | Termination of appointment of Alison Gray as a director | |
05 Nov 2012 | AP01 | Appointment of Oliver David Gray as a director | |
30 May 2012 | NEWINC | Incorporation |