Advanced company searchLink opens in new window

CAFE MANZIL LTD.

Company number SC317049

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)
04 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
11 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jan 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 July 2014
20 Nov 2014 TM01 Termination of appointment of Ghulam Rasoul as a director on 31 July 2014
20 Mar 2014 AD01 Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 20 March 2014
12 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Abdul Ghani on 1 October 2009
01 Mar 2010 CH03 Secretary's details changed for Abdul Ghani on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Ghulam Rasoul on 1 October 2009
02 Mar 2009 363a Return made up to 22/02/09; full list of members
23 Jan 2009 287 Registered office changed on 23/01/2009 from 23 gateside street hamilton ML3 7HT
18 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
13 May 2008 363s Return made up to 22/02/08; full list of members