- Company Overview for WEE TIMOROUS BEASTIE CAFÉ LTD (SC459436)
- Filing history for WEE TIMOROUS BEASTIE CAFÉ LTD (SC459436)
- People for WEE TIMOROUS BEASTIE CAFÉ LTD (SC459436)
- More for WEE TIMOROUS BEASTIE CAFÉ LTD (SC459436)
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) |
---|---|---|---|
12 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
24 Jul 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
15 Aug 2023 | AD01 | Registered office address changed from 12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland to 33 Henderson Street Bridge of Allan Stirling FK9 4HN on 15 August 2023 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
27 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
28 May 2021 | PSC01 | Notification of Tracy Mcdade as a person with significant control on 20 May 2021 | |
28 May 2021 | PSC01 | Notification of Paul Eric Antony Fardy as a person with significant control on 20 May 2021 | |
27 May 2021 | AP01 | Appointment of Mrs Tracy Louise Mcdade as a director on 20 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Lynn Margaret Tortolano as a director on 20 May 2021 | |
27 May 2021 | AP01 | Appointment of Mr Paul Eric Antony Fardy as a director on 20 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Paul Tortolano as a director on 20 May 2021 | |
27 May 2021 | PSC07 | Cessation of Paul Tortolano as a person with significant control on 20 May 2020 | |
27 May 2021 | AD01 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to 12 Abbeygreen Lesmahagow Lanark ML11 0EQ on 27 May 2021 | |
27 May 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 31 May 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 |