- Company Overview for JAMBO GRILL AND RESTAURANT LIMITED (SC478796)
- Filing history for JAMBO GRILL AND RESTAURANT LIMITED (SC478796)
- People for JAMBO GRILL AND RESTAURANT LIMITED (SC478796)
- More for JAMBO GRILL AND RESTAURANT LIMITED (SC478796)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2017 | AD01 | Registered office address changed from 169-173 Gilmore Place Gilmore Place Edinburgh EH3 9PW Scotland to 33 Barleyknowe Lane Gorebridge Midlothian EH23 4UY on 2 March 2017 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from 142 Grahams Road Falkirk Stirlingshire FK2 7BZ to 169-173 Gilmore Place Gilmore Place Edinburgh EH3 9PW on 22 February 2016 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of Francis Kimuyu Thyaka as a director on 10 December 2014 | |
30 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-30
|