- Company Overview for EXPRESS BAR & RESTAURANT LIMITED (SC515386)
- Filing history for EXPRESS BAR & RESTAURANT LIMITED (SC515386)
- People for EXPRESS BAR & RESTAURANT LIMITED (SC515386)
- More for EXPRESS BAR & RESTAURANT LIMITED (SC515386)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2021 | DS01 | Application to strike the company off the register | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
07 Jun 2017 | AD01 | Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE Scotland to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
14 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
14 Sep 2015 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
14 Sep 2015 | AP03 | Appointment of Mr Stephen John Fairless as a secretary on 11 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Alan Wallace as a director on 11 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Ivor Mcintosh Finnie as a director on 11 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Innes Richard Miller as a director on 11 September 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of James and George Collie Llp as a secretary on 11 September 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 11a Albyn Place Aberdeen AB10 1YE on 14 September 2015 | |
11 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-11
|