Advanced company searchLink opens in new window

BLACK ROOSTER PERI PERI GREENOCK LIMITED

Company number SC621442

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-15
  • GBP 10