Advanced company searchLink opens in new window

C CUISINE LIMITED

Company number SC509256

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted