Advanced company searchLink opens in new window

VAN RESTAURANTS LTD

Company number SC472992

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)
28 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
27 Jul 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
05 Mar 2019 4.2(Scot) Notice of winding up order
05 Mar 2019 4.2(Scot) Notice of winding up order
05 Feb 2019 AD01 Registered office address changed from Unit 1a, Ocean Terminal 98 Ocean Drive Leith Edinburgh EH6 6JJ to Apex 3 95 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 February 2019
05 Feb 2019 4.9(Scot) Appointment of a provisional liquidator
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 CH01 Director's details changed for Evangelos Melas on 25 October 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 May 2015 TM01 Termination of appointment of Nikolaos Deligiannis as a director on 20 May 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
19 Mar 2015 AD01 Registered office address changed from 54 - 66 Frederick Street Edinburgh EH2 1LS Scotland to Unit 1a, Ocean Terminal 98 Ocean Drive Leith Edinburgh EH6 6JJ on 19 March 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
09 May 2014 TM01 Termination of appointment of Valter Fantin as a director
08 Apr 2014 AP01 Appointment of Nikolaos Deligiannis as a director
02 Apr 2014 AP01 Appointment of Valter Fantin as a director
02 Apr 2014 TM01 Termination of appointment of John Hodge as a director
31 Mar 2014 AP01 Appointment of Evangelos Melas as a director
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted