CAJ CATERING LTD: Filings

  • Overview

    Company NameCAJ CATERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC520120
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAJ CATERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Caledonia House C/O Clement Millar Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on Jun 12, 2019

    1 pagesAD01

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Caledonia House C/O Clement Millar Evanton Drive Glasgow G46 8JT on Oct 31, 2017

    1 pagesAD01

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Current accounting period shortened from Nov 30, 2016 to May 31, 2016

    1 pagesAA01

    Confirmation statement made on Sep 23, 2016 with updates

    7 pagesCS01

    Director's details changed for Mrs Chiu Mei Sproule on Apr 05, 2016

    2 pagesCH01

    Director's details changed for Mr Jason Garnet Sproule on Apr 05, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 12, 2015

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mrs Chiu Mei Sproule as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Mr Jason Garnet Sproule as a director on Nov 12, 2015

    2 pagesAP01

    Termination of appointment of James Stuart Mcmeekin as a director on Nov 12, 2015

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Nov 12, 2015

    1 pagesTM02

    Termination of appointment of Cosec Limited as a director on Nov 12, 2015

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Nov 12, 2015

    1 pagesAD01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

    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