- Company Overview for FOLK CAFE LIMITED (SC466062)
- Filing history for FOLK CAFE LIMITED (SC466062)
- People for FOLK CAFE LIMITED (SC466062)
- Insolvency for FOLK CAFE LIMITED (SC466062)
- More for FOLK CAFE LIMITED (SC466062)
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) |
---|---|---|---|
02 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
18 Jun 2018 | AD01 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 18 June 2018 | |
18 Jun 2018 | CO4.2(Scot) | Court order notice of winding up | |
18 Jun 2018 | 4.2(Scot) | Notice of winding up order | |
17 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
08 Apr 2014 | TM01 | Termination of appointment of Lesley Tierney as a director | |
18 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-18
|