CAJ CATERING LTD: Filings
Overview
| Company Name | CAJ CATERING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC520120 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAJ CATERING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Current accounting period shortened from Nov 30, 2016 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mrs Chiu Mei Sproule on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Garnet Sproule on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Chiu Mei Sproule as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Garnet Sproule as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Nov 12, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
| ||||||||||||
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