- Company Overview for DAGO CATERING LIMITED (SC433068)
- Filing history for DAGO CATERING LIMITED (SC433068)
- People for DAGO CATERING LIMITED (SC433068)
- More for DAGO CATERING LIMITED (SC433068)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
17 Jan 2013 | AP01 | Appointment of Mr Riccardo Facchini as a director | |
07 Dec 2012 | CERTNM |
Company name changed sixty shades of grey LTD\certificate issued on 07/12/12
|
|
07 Dec 2012 | AP01 | Appointment of Mr Cezary Niedzielak as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Roslyn White as a director | |
26 Sep 2012 | AP01 | Appointment of Mrs Roslyn White as a director | |
20 Sep 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of James Mcmeekin as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Cosec Limited as a director | |
20 Sep 2012 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
20 Sep 2012 | NEWINC | Incorporation |