- Company Overview for EVERGREEN FOODS (SCOTLAND) LTD (SC562033)
- Filing history for EVERGREEN FOODS (SCOTLAND) LTD (SC562033)
- People for EVERGREEN FOODS (SCOTLAND) LTD (SC562033)
- More for EVERGREEN FOODS (SCOTLAND) LTD (SC562033)
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) |
---|---|---|---|
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Apr 2022 | DS01 | Application to strike the company off the register | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | AD01 | Registered office address changed from 387 Sauchiehall Street Glasgow G2 3HU Scotland to 52 Albert Road Glasgow G42 8DN on 11 June 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 10 C/O Allison Street Glasgow G42 8NN Scotland to 387 Sauchiehall Street Glasgow G2 3HU on 1 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
01 Feb 2021 | TM01 | Termination of appointment of Aftab Ahmad as a director on 1 February 2021 | |
17 Nov 2020 | AD01 | Registered office address changed from 10 C/O Global Accountancy Practice Allison Street Glasgow G42 8NN Scotland to 10 C/O Allison Street Glasgow G42 8NN on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 67 Braidpark Drive Giffnock Glasgow G46 6LY Scotland to 10 C/O Allison Street Glasgow G42 8NN on 17 November 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 67 Braidpark Drive Giffnock Glasgow G46 6LY on 11 September 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Rehana Ahmad as a director on 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
17 Jun 2020 | PSC07 | Cessation of Aftab Ahmad as a person with significant control on 17 April 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 4/1, 19 Waterloo Street Glasgow G2 6AY Scotland to 22 Milnpark Street Glasgow G41 1BB on 21 October 2019 | |
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AP01 | Appointment of Ms Rehana Ahmad as a director on 1 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from C/O Global Accountancy Practice Ltd 10 Allison Street Glasgow G42 8NN Scotland to 4/1, 19 Waterloo Street Glasgow G2 6AY on 31 August 2018 |