- Company Overview for DUNBETH DELI LTD. (SC545205)
- Filing history for DUNBETH DELI LTD. (SC545205)
- People for DUNBETH DELI LTD. (SC545205)
- More for DUNBETH DELI LTD. (SC545205)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
04 Feb 2019 | AD01 | Registered office address changed from 5 Hornock Road Coatbridge ML5 2QA Scotland to 28 Dunbeth Avenue Coatbridge ML5 3JD on 4 February 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Hornock Road Coatbridge ML5 2QA on 12 June 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
02 Mar 2017 | AP01 | Appointment of Mr Gerard Joseph Meade as a director on 18 December 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Gerard Joseph Meade as a director on 22 November 2016 | |
21 Nov 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 October 2017 | |
13 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-13
|