Q STREET CATERING LIMITED: Filings
Overview
Company Name | Q STREET CATERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354041 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for Q STREET CATERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from * 4D Auchingramont Road Hamilton ML3 6JT United Kingdom* on Feb 08, 2013 | 4 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Registered office address changed from * Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP* on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Robert Robertson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert Robertson as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed oko trading LIMITED\certificate issued on 31/08/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Fieldmouse Trading Limited as a director | 3 pages | AP02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Robert Murray Robertson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Robert Murray Robertson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Robert Murray Robertson as a secretary | 1 pages | AP03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed atm leasing LIMITED\certificate issued on 10/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
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