- Company Overview for C CUISINE LIMITED (SC509256)
- Filing history for C CUISINE LIMITED (SC509256)
- People for C CUISINE LIMITED (SC509256)
- Insolvency for C CUISINE LIMITED (SC509256)
- More for C CUISINE LIMITED (SC509256)
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 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
20 Jan 2020 | AD01 | Registered office address changed from 128 Ayr Road Newton Mearns Glasgow G77 6EG United Kingdom to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 20 January 2020 | |
20 Jan 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
|
|
11 Aug 2015 | AP01 | Appointment of Mr Xing Xian Liao as a director on 9 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Yin Ha Liao as a director on 9 August 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|