IRON CHEF (MILNGAVIE) LIMITED: Filings

  • Overview

    Company NameIRON CHEF (MILNGAVIE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181593
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for IRON CHEF (MILNGAVIE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Dec 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Marion Chalmers Mcvean on Apr 19, 2019

    2 pagesCH01

    Change of details for Mrs Marion Chalmers Mcvean as a person with significant control on Apr 19, 2019

    2 pagesPSC04

    Change of details for Mr Gilbert Sinclair Mcvean as a person with significant control on Apr 01, 2019

    2 pagesPSC04

    Director's details changed for Mr Gilbert Sinclair Mcvean on Apr 01, 2019

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed travel-lite LIMITED\certificate issued on 04/12/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2017

    RES15

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 30,000
    SH01

    Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 2 Stewart Street Milngavie Glasgow G62 6BW on Nov 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0