- Company Overview for HARLEY'S KITCHEN LTD (SC589417)
- Filing history for HARLEY'S KITCHEN LTD (SC589417)
- People for HARLEY'S KITCHEN LTD (SC589417)
- More for HARLEY'S KITCHEN LTD (SC589417)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 May 2019 | PSC01 | Notification of Jillian Marie Mcdowall as a person with significant control on 16 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Alex Mcdowall as a director on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Alex Mcdowall as a person with significant control on 16 May 2019 | |
16 May 2019 | AP01 | Appointment of Mrs Jillian Marie Mcdowall as a director on 16 May 2019 | |
10 May 2019 | CH01 |
Director's details changed for Mr Alex Mcdowall on 10 May 2019
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
06 Jun 2018 | AD01 | Registered office address changed from Suite 2/3 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 6 June 2018 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|