Advanced company searchLink opens in new window

DDOCECAFÈ SCOTLAND LIMITED

Company number SC516685

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 O/C EARLY DISS Order of court for early dissolution
26 Feb 2018 AD01 Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 26 February 2018
27 Dec 2017 AD01 Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017
18 Dec 2017 AD01 Registered office address changed from First Floor Unit 104 st Enoch Shopping Centre 55 st Enoch Square Glasgow G1 4BW United Kingdom to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 December 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 TM01 Termination of appointment of Saverio De Nitto as a director on 9 August 2017
26 Jun 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 Mar 2017 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to First Floor Unit 104 st Enoch Shopping Centre 55 st Enoch Square Glasgow G1 4BW on 28 March 2017
28 Mar 2017 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 28 March 2017
19 Dec 2016 AP01 Appointment of Roberto Mennillo as a director on 28 November 2016
14 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
24 Feb 2016 AP04 Appointment of Hms Secretaries Limited as a secretary on 24 February 2016
02 Oct 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
30 Sep 2015 TM01 Termination of appointment of Hms Directors Limited as a director on 29 September 2015
30 Sep 2015 AP01 Appointment of Mr Saverio De Nitto as a director on 29 September 2015
30 Sep 2015 TM01 Termination of appointment of Donald John Munro as a director on 29 September 2015
29 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-29
  • GBP 1,000