Advanced company searchLink opens in new window

CAFE TORINO LIMITED

Company number SC460681

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)
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
  • GBP 3
02 Oct 2015 SH02 Sub-division of shares on 9 September 2015
02 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division approved 09/09/2015