BLACK ROOSTER PERI PERI PAISLEY LIMITED
Company number SC600797
- Company Overview for BLACK ROOSTER PERI PERI PAISLEY LIMITED (SC600797)
- Filing history for BLACK ROOSTER PERI PERI PAISLEY LIMITED (SC600797)
- People for BLACK ROOSTER PERI PERI PAISLEY LIMITED (SC600797)
- Insolvency for BLACK ROOSTER PERI PERI PAISLEY LIMITED (SC600797)
- More for BLACK ROOSTER PERI PERI PAISLEY LIMITED (SC600797)
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) |
---|---|---|---|
25 Jan 2021 | AD01 | Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to C/O: Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD on 25 January 2021 | |
25 Jan 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
26 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AD01 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
30 Oct 2019 | PSC07 | Cessation of Raja Qadir as a person with significant control on 1 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Raja Qadir as a director on 1 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Unit 5 15 Durham Street Glasgow G41 1BS United Kingdom to 601 Duke Street Glasgow G31 1PZ on 11 October 2019 | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|