KITCHEN RESTAURANT LIMITED: Filings
Overview
Company Name | KITCHEN RESTAURANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC375122 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for KITCHEN RESTAURANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 15 pages | LIQ14(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland to Unit 7 Rfl House Anderson Street Dunblane FK15 9AJ on Dec 23, 2021 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Secretary's details changed for Mrs Catriona Cameron on Mar 19, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 18, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Simon Howard Littlejohn as a person with significant control on Mar 19, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on Mar 19, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Catriona Elizabeth Cameron on Mar 19, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Christine Margaret Robertson on Mar 19, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Howard Littlejohn on Mar 19, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on Mar 19, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 5 pages | CS01 | ||||||||||
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