CADZOW STREET DELI LTD: Filings

  • Overview

    Company NameCADZOW STREET DELI LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC617128
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CADZOW STREET DELI LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 25, 2024

    1 pagesAD01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jun 27, 2023

    1 pagesAD01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 26, 2020

    1 pagesAD01

    Change of details for Ms Lisa Maria Elrick as a person with significant control on Oct 16, 2020

    2 pagesPSC04

    Director's details changed for Ms Lisa Maria Elrick on Oct 16, 2020

    2 pagesCH01

    Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 01, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on May 08, 2019

    1 pagesAD01

    Confirmation statement made on Jan 08, 2019 with updates

    5 pagesCS01

    Notification of Lisa Marie Elrick as a person with significant control on Jan 08, 2019

    2 pagesPSC01

    Appointment of Ms Lisa Maria Elrick as a director on Jan 08, 2019

    2 pagesAP01

    Cessation of Codir Limited as a person with significant control on Jan 06, 2019

    1 pagesPSC07

    Termination of appointment of James Stuart Mcmeekin as a director on Dec 31, 2018

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Dec 31, 2018

    1 pagesAD01

    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