Advanced company searchLink opens in new window

DAGO CATERING LIMITED

Company number SC433068

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)
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
  • GBP 3
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
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