- Company Overview for MIROS CANTINA LIMITED (SC471662)
- Filing history for MIROS CANTINA LIMITED (SC471662)
- People for MIROS CANTINA LIMITED (SC471662)
- Insolvency for MIROS CANTINA LIMITED (SC471662)
- More for MIROS CANTINA LIMITED (SC471662)
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) |
---|---|---|---|
05 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Sep 2017 | AD01 | Registered office address changed from 44 Liberton Gardens Edinburgh EH16 6JS Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 21 September 2017 | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | TM01 | Termination of appointment of Susan Elizabeth Mcdonald as a director on 30 August 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 26 March 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 184 Rose Street Edinburgh EH2 4BA to 44 Liberton Gardens Edinburgh EH16 6JS on 28 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|