Advanced company searchLink opens in new window

A A C FISH & CHIPS LIMITED

Company number SC371385

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 SH08 Change of share class name or designation
27 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2011
25 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
08 Feb 2010 AP01 Appointment of Paola Catena as a director
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 101
19 Jan 2010 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 January 2010
19 Jan 2010 TM02 Termination of appointment of Cosec Limited as a secretary
19 Jan 2010 TM01 Termination of appointment of Cosec Limited as a director
19 Jan 2010 TM01 Termination of appointment of James Mcmeekin as a director
19 Jan 2010 NEWINC Incorporation