Advanced company searchLink opens in new window

RESTAURANT NO 3 LTD

Company number SC448665

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)
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
  • GBP 1
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
  • GBP 1
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014