Advanced company searchLink opens in new window

FOOD AND BEVERAGE CONSULTANTS LIMITED

Company number SC588868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
28 Jun 2021 PSC01 Notification of Kevin Campbell as a person with significant control on 28 June 2021
12 May 2021 PSC09 Withdrawal of a person with significant control statement on 12 May 2021
19 Apr 2021 AD01 Registered office address changed from 175 Finnieston Street 4/2 Glasgow Scotland G3 8HD United Kingdom to Javid House 115 Bath Street Glasgow G2 2SZ on 19 April 2021
22 Dec 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
22 Dec 2020 CS01 Confirmation statement made on 14 February 2019 with no updates
22 Dec 2020 AA Micro company accounts made up to 29 February 2020
22 Dec 2020 AA Micro company accounts made up to 28 February 2019
22 Dec 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Dec 2020 RT01 Administrative restoration application
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-15
  • GBP 1