CADZOW STREET DELI LTD: Filings
Overview
| Company Name | CADZOW STREET DELI LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC617128 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CADZOW STREET DELI LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Ms Lisa Maria Elrick as a person with significant control on Oct 16, 2020 | 2 pages | PSC04 | ||
Director's details changed for Ms Lisa Maria Elrick on Oct 16, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 08, 2019 with updates | 5 pages | CS01 | ||
Notification of Lisa Marie Elrick as a person with significant control on Jan 08, 2019 | 2 pages | PSC01 | ||
Appointment of Ms Lisa Maria Elrick as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Cessation of Codir Limited as a person with significant control on Jan 06, 2019 | 1 pages | PSC07 | ||
Termination of appointment of James Stuart Mcmeekin as a director on Dec 31, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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