- Company Overview for STARFISH RESTAURANT & GALLERY LTD (SC583725)
- Filing history for STARFISH RESTAURANT & GALLERY LTD (SC583725)
- People for STARFISH RESTAURANT & GALLERY LTD (SC583725)
- Insolvency for STARFISH RESTAURANT & GALLERY LTD (SC583725)
- More for STARFISH RESTAURANT & GALLERY LTD (SC583725)
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) |
---|---|---|---|
30 Oct 2023 | AD01 | Registered office address changed from Starfish Restaurant & Gallery Castle Street Tarbert PA29 6UH Scotland to 11a Dublin Street Edinburgh EH1 3PG on 30 October 2023 | |
19 Oct 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 May 2023 | AD01 | Registered office address changed from C/O Lockhart Amin Accountants 159 King Street Rutherglen G73 1BZ to Starfish Restaurant & Gallery Castle Street Tarbert PA29 6UH on 25 May 2023 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | PSC01 | Notification of James Newton as a person with significant control on 21 January 2022 | |
19 Dec 2022 | PSC07 | Cessation of Gillian Henderson as a person with significant control on 21 January 2022 | |
13 May 2022 | AD01 | Registered office address changed from 4 Royal Crescent Finneston Glasgow G3 7SL Scotland to C/O Lockhart Amin Accountants 159 King Street Rutherglen G73 1BZ on 13 May 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
23 Feb 2022 | AP01 | Appointment of Mr James Edward Daniel Newton as a director on 21 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ United Kingdom to 4 Royal Crescent Finneston Glasgow G3 7SL on 23 February 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Gillian Henderson as a director on 21 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
12 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-12
|