- Company Overview for CAFE TORINO LIMITED (SC460681)
- Filing history for CAFE TORINO LIMITED (SC460681)
- People for CAFE TORINO LIMITED (SC460681)
- More for CAFE TORINO LIMITED (SC460681)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from 2 Springfield Road Bishopbriggs Glasgow G64 1PD to C/O Wdm Oakfield House 378 Brandon Street Motherwell ML1 1XA on 25 August 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Stephen Docherty as a director on 5 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Karen Baillie as a director on 5 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Catherine Baillie as a director on 5 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Louise Docherty as a director on 5 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Lucy Docherty as a director on 5 January 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
02 Oct 2015 | SH02 | Sub-division of shares on 9 September 2015 | |
02 Oct 2015 | RESOLUTIONS |
Resolutions
|