Advanced company searchLink opens in new window

CAFE TARTINE LIMITED

Company number SC459453

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)
19 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
14 Jul 2021 TM02 Termination of appointment of Wymet Secretarial Services Limited as a secretary on 31 August 2019
14 Jul 2021 CH04 Secretary's details changed for Wymet Secretarial Services Limited on 1 July 2021
14 Jan 2020 AD01 Registered office address changed from Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 14 January 2020
10 Jan 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
09 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
19 Feb 2019 CH01 Director's details changed for Mr Michael Shaun Farrell on 15 January 2019
19 Feb 2019 PSC04 Change of details for Mr Michael Shaun Farrell as a person with significant control on 15 January 2019
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
29 Sep 2015 CH01 Director's details changed for Miss Joanne Caroline Ramsay on 29 September 2015
29 Sep 2015 AP01 Appointment of Miss Joanne Caroline Ramsay as a director on 1 January 2015
07 Sep 2015 CH01 Director's details changed for Mr Michael Shaun Farrell on 7 September 2015
19 May 2015 AA Accounts for a dormant company made up to 31 July 2014
19 May 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 July 2014
30 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
18 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted