- Company Overview for PRESTIGE INDEPENDENT EVENT CATERERS LIMITED (SC433477)
- Filing history for PRESTIGE INDEPENDENT EVENT CATERERS LIMITED (SC433477)
- People for PRESTIGE INDEPENDENT EVENT CATERERS LIMITED (SC433477)
- Insolvency for PRESTIGE INDEPENDENT EVENT CATERERS LIMITED (SC433477)
- More for PRESTIGE INDEPENDENT EVENT CATERERS LIMITED (SC433477)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Aug 2016 | AD01 | Registered office address changed from Dundas House Westfield Park Easkbank Midlothian EH22 3FB to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 19 August 2016 | |
11 Jul 2016 | CO4.2(Scot) | Court order notice of winding up | |
11 Jul 2016 | 4.2(Scot) | Notice of winding up order | |
27 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AP01 | Appointment of Mr William James Stewart as a director on 12 November 2015 | |
30 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | TM01 | Termination of appointment of Charlotte Louise Gray as a director on 22 January 2013 | |
12 Jan 2015 | TM01 | Termination of appointment of Oliver David Gray as a director on 27 September 2012 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD03 | Register(s) moved to registered inspection location 13 Dalhousie Crescent Eskbank Midlothian EH22 3DP | |
22 Oct 2014 | AD02 | Register inspection address has been changed to 13 Dalhousie Crescent Eskbank Midlothian EH22 3DP | |
11 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
27 Mar 2013 | CH01 | Director's details changed for Oliver David Alan on 27 March 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from 8/13 East Pilton Farm Rigg Edinburgh EH5 2GD Scotland on 18 March 2013 | |
22 Jan 2013 | AP01 | Appointment of Charlotte Louise Betsy Gray as a director | |
29 Nov 2012 | TM02 | Termination of appointment of Allen Clark as a secretary | |
14 Nov 2012 | TM01 | Termination of appointment of David Kruk as a director | |
14 Nov 2012 | AP01 | Appointment of Oliver David Alan as a director | |
27 Sep 2012 | NEWINC |
Incorporation
|