- Company Overview for CAFFE MONZA AYR LTD (SC573062)
- Filing history for CAFFE MONZA AYR LTD (SC573062)
- People for CAFFE MONZA AYR LTD (SC573062)
- Insolvency for CAFFE MONZA AYR LTD (SC573062)
- Registers for CAFFE MONZA AYR LTD (SC573062)
- More for CAFFE MONZA AYR LTD (SC573062)
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) |
---|---|---|---|
10 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
05 Nov 2020 | AD01 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 5 November 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to 27 Ingram Street Glasgow G1 1HA on 22 September 2020 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | AD01 | Registered office address changed from 586 Glasgow Road Clydebank G81 1NH Scotland to 27 Ingram Street Glasgow G1 1HA on 13 May 2020 | |
26 Feb 2020 | AD03 | Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA | |
25 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
25 Feb 2020 | AD02 | Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA | |
25 Feb 2020 | PSC01 | Notification of Tom Jonathan Kennett as a person with significant control on 7 January 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Tom Jonathan Kennett as a director on 21 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Mario Alexander Formisano as a person with significant control on 7 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 August 2017 | |
21 Nov 2017 | PSC01 | Notification of Mario Formisano as a person with significant control on 8 August 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Mario Formisano as a director on 28 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 586 Glasgow Road Clydebank G1 1NH Scotland to 586 Glasgow Road Clydebank G81 1NH on 4 September 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Peter Valaitis as a director on 8 August 2017 | |
08 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-08
|