Advanced company searchLink opens in new window

MEDLEYS FOOD LIMITED

Company number SC530612

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-29
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-23
  • GBP 1