- Company Overview for MEDLEYS FOOD LIMITED (SC530612)
- Filing history for MEDLEYS FOOD LIMITED (SC530612)
- People for MEDLEYS FOOD LIMITED (SC530612)
- Insolvency for MEDLEYS FOOD LIMITED (SC530612)
- More for MEDLEYS FOOD LIMITED (SC530612)
| 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) |
|---|---|---|---|
| 29 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 29 Apr 2024 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
| 13 Jan 2023 | AD01 | Registered office address changed from C/O Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to C/O Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 13 January 2023 | |
| 11 Jan 2023 | AD01 | Registered office address changed from 9 Bothwell Street Glasgow G2 6NL Scotland to C/O Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 11 January 2023 | |
| 30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
| 06 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
| 16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
| 30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
| 23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
| 27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
| 09 Apr 2018 | AD01 | Registered office address changed from Flat 2/1 290 Springburn Road Glasgow G21 1SE United Kingdom to 9 Bothwell Street Glasgow G2 6NL on 9 April 2018 | |
| 14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 14 Dec 2017 | TM02 | Termination of appointment of Julija Vidakovic as a secretary on 30 November 2017 | |
| 03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
| 29 Mar 2016 | AD01 | Registered office address changed from Flat 2 1290 Springburn Road Glasgow G21 1SE United Kingdom to Flat 2/1 290 Springburn Road Glasgow G21 1SE on 29 March 2016 | |
| 23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|