- Company Overview for RESTAURANT NO 3 LTD (SC448665)
- Filing history for RESTAURANT NO 3 LTD (SC448665)
- People for RESTAURANT NO 3 LTD (SC448665)
- More for RESTAURANT NO 3 LTD (SC448665)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
19 May 2019 | AD01 | Registered office address changed from 33a Union Street Nairn IV12 4PR Scotland to 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT on 19 May 2019 | |
10 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | AD01 | Registered office address changed from C/O Shaun Hendry Accountancy 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW to 33a Union Street Nairn IV12 4PR on 19 April 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AP01 | Appointment of Mr Mohamed Monwar Ali as a director on 17 September 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Karen Tonge as a director on 17 September 2015 | |
29 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 |