GARRAFFO CATERING SOLUTIONS LIMITED
Company number SC532311
- Company Overview for GARRAFFO CATERING SOLUTIONS LIMITED (SC532311)
- Filing history for GARRAFFO CATERING SOLUTIONS LIMITED (SC532311)
- People for GARRAFFO CATERING SOLUTIONS LIMITED (SC532311)
- More for GARRAFFO CATERING SOLUTIONS LIMITED (SC532311)
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 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | PSC04 | Change of details for Mr Fabio Hamadi Garraffo as a person with significant control on 18 December 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mrs Rasha El Talli as a person with significant control on 18 December 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Fabio Hamadi Garraffo on 18 December 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mrs Rasha El Talli on 18 December 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP on 18 December 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
08 Sep 2022 | PSC01 | Notification of Rasha El Talli as a person with significant control on 1 August 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr Fabio Hamadi Garraffo as a person with significant control on 8 September 2022 | |
17 Aug 2022 | AP01 | Appointment of Mrs Rasha El Talli as a director on 1 August 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
31 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 30 June 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
06 Apr 2021 | CH01 | Director's details changed for Mr Fabio Hamadi Garraffo on 6 April 2021 | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 200B Wellesley Road Methil Leven KY8 3BW Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates |