- Company Overview for CHEF MARK GREENAWAY LIMITED (SC531314)
- Filing history for CHEF MARK GREENAWAY LIMITED (SC531314)
- People for CHEF MARK GREENAWAY LIMITED (SC531314)
- Insolvency for CHEF MARK GREENAWAY LIMITED (SC531314)
- More for CHEF MARK GREENAWAY LIMITED (SC531314)
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) |
---|---|---|---|
27 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2019 | O/C EARLY DISS | Order of court for early dissolution | |
29 Oct 2018 | CO4.2(Scot) | Court order notice of winding up | |
29 Oct 2018 | 4.2(Scot) | Notice of winding up order | |
28 Sep 2018 | AD01 | Registered office address changed from 69 North Castle Street Edinburgh EH2 3LJ United Kingdom to Begbies Traynor 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 28 September 2018 | |
28 Sep 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
05 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|