- Company Overview for WILD CABARET LIMITED (SC434263)
- Filing history for WILD CABARET LIMITED (SC434263)
- People for WILD CABARET LIMITED (SC434263)
- More for WILD CABARET LIMITED (SC434263)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
12 Dec 2017 | TM01 | Termination of appointment of Kimberly Scott as a director on 12 December 2016 | |
28 Aug 2017 | AA | Total exemption small company accounts made up to 28 October 2016 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 29 October 2015 | |
16 Jan 2017 | AA01 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
17 Oct 2016 | AA01 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 | |
18 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
16 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AP01 | Appointment of Mr Alan Graham Scott as a director on 31 October 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Mrs Kimberly Scott on 31 October 2014 | |
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL on 17 January 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
21 Oct 2013 | AD01 | Registered office address changed from 24 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland on 21 October 2013 | |
08 Oct 2012 | NEWINC | Incorporation |