Advanced company searchLink opens in new window

CAFE AT THE TECH LIMITED

Company number SC425228

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)
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
  • GBP 100
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
  • GBP 100
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