- Company Overview for CAFE ZERO LTD. (SC501979)
- Filing history for CAFE ZERO LTD. (SC501979)
- People for CAFE ZERO LTD. (SC501979)
- Insolvency for CAFE ZERO LTD. (SC501979)
- More for CAFE ZERO LTD. (SC501979)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | O/C EARLY DISS | Order of court for early dissolution | |
12 Sep 2018 | AD01 | Registered office address changed from 5 Miller Road Ayr KA7 2AX to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 September 2018 | |
06 Sep 2018 | CO4.2(Scot) | Court order notice of winding up | |
06 Sep 2018 | 4.2(Scot) | Notice of winding up order | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
09 Aug 2016 | AP01 | Appointment of Mr John Graham Fox as a director on 1 October 2015 | |
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
09 Aug 2016 | TM01 | Termination of appointment of Marshona Pendrill as a director on 1 October 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AP01 | Appointment of Mrs Marshona Pendrill as a director on 25 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of John Graham Fox as a director on 25 August 2015 | |
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|