- Company Overview for MELT GRILLED CHEESE COMPANY LIMITED (SC551715)
- Filing history for MELT GRILLED CHEESE COMPANY LIMITED (SC551715)
- People for MELT GRILLED CHEESE COMPANY LIMITED (SC551715)
- Charges for MELT GRILLED CHEESE COMPANY LIMITED (SC551715)
- Insolvency for MELT GRILLED CHEESE COMPANY LIMITED (SC551715)
- More for MELT GRILLED CHEESE COMPANY LIMITED (SC551715)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
17 Aug 2020 | AD01 | Registered office address changed from 13 Belmont Street Aberdeen AB10 1JR Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 August 2020 | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | MR04 | Satisfaction of charge SC5517150001 in full | |
12 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from 58 Holburn Street Aberdeen AB10 6BX United Kingdom to 13 Belmont Street Aberdeen AB10 1JR on 14 October 2019 | |
09 Aug 2019 | MR01 | Registration of charge SC5517150001, created on 8 August 2019 | |
27 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
26 Jun 2018 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 20 June 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
06 Dec 2017 | PSC01 | Notification of Mechelle Clark as a person with significant control on 27 January 2017 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 January 2017
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AP01 | Appointment of Ms Mechelle Clare Clark as a director on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 58 Holburn Street Aberdeen AB10 6BX on 22 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Neil David Forbes as a director on 22 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of David Alan Rennie as a director on 22 December 2016 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|