- Company Overview for THUNDER ROAD BAR'S LIMITED (SC214495)
- Filing history for THUNDER ROAD BAR'S LIMITED (SC214495)
- People for THUNDER ROAD BAR'S LIMITED (SC214495)
- Charges for THUNDER ROAD BAR'S LIMITED (SC214495)
- More for THUNDER ROAD BAR'S LIMITED (SC214495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2020 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2020 | MR04 | Satisfaction of charge SC2144950006 in full | |
15 Mar 2019 | AA | Total exemption full accounts made up to 14 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
12 Jul 2018 | TM02 | Termination of appointment of Daniel Buchanan Sinclair as a secretary on 12 July 2018 | |
29 May 2018 | AD01 | Registered office address changed from 39 Rosslyn Street Kirkcaldy Fife KY1 3HS to Office 12, Flexspace 15 Pitreavie Court Dunfermline Fife KY11 8UU on 29 May 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 14 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
10 Jun 2017 | AA | Total exemption small company accounts made up to 14 June 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
13 Jul 2016 | MR01 | Registration of charge SC2144950006, created on 22 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Daniel Buchanan Sinclair as a director on 3 June 2016 | |
11 May 2016 | AA | Accounts for a small company made up to 14 June 2015 | |
11 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 14 June 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
13 Jan 2016 | TM01 | Termination of appointment of David Caira as a director on 31 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Alberto Ross Caira as a director on 31 December 2015 | |
04 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | AP01 | Appointment of Mr Mario Donato Caira as a director on 14 August 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|