- Company Overview for CAFE MANZIL LTD. (SC317049)
- Filing history for CAFE MANZIL LTD. (SC317049)
- People for CAFE MANZIL LTD. (SC317049)
- Charges for CAFE MANZIL LTD. (SC317049)
- More for CAFE MANZIL LTD. (SC317049)
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
|
|
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
|
|
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 |