- Company Overview for BLACK ROOSTER PERI PERI GREENOCK LIMITED (SC621442)
- Filing history for BLACK ROOSTER PERI PERI GREENOCK LIMITED (SC621442)
- People for BLACK ROOSTER PERI PERI GREENOCK LIMITED (SC621442)
- More for BLACK ROOSTER PERI PERI GREENOCK LIMITED (SC621442)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
29 Jan 2020 | PSC01 | Notification of Serge Kimpioka as a person with significant control on 28 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Kevin Wallace Bell as a person with significant control on 28 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Michael Hugh Kennedy as a person with significant control on 28 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Raja N Qadir as a person with significant control on 1 October 2019 | |
29 Jan 2020 | TM01 | Termination of appointment of Kevin Wallace Bell as a director on 28 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Michael Hugh Kennedy as a director on 28 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Serge Kimpioka as a director on 14 January 2020 | |
12 Nov 2019 | AD01 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 27 Redpath Drive Cambuslang Glasgow G72 7UA United Kingdom to 601 Duke Street Glasgow G31 1PZ on 11 October 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Raja Qadir as a director on 30 August 2019 | |
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|