- Company Overview for ANGUS CATERING LTD (SC458490)
- Filing history for ANGUS CATERING LTD (SC458490)
- People for ANGUS CATERING LTD (SC458490)
- More for ANGUS CATERING LTD (SC458490)
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) |
---|---|---|---|
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2024 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | TM01 | Termination of appointment of Idris Bozyil as a director on 4 November 2023 | |
01 Nov 2023 | PSC07 | Cessation of Taylan Ozvaris as a person with significant control on 31 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Taylan Ozvaris as a director on 31 October 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
26 Nov 2020 | AD01 | Registered office address changed from 109/12 (1F) Swanston Road Edinburgh EH10 7DS to 109/14 Swanston Road Edinburgh EH10 7DS on 26 November 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from 27 George Iv Bridge Edinburgh EH1 1EN to 109/12 (1F) Swanston Road Edinburgh EH10 7DS on 17 April 2019 | |
17 Apr 2019 | RT01 | Administrative restoration application | |
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jan 2018 | PSC01 | Notification of Taylan Ozvaris as a person with significant control on 27 May 2016 | |
10 Jan 2018 | CS01 | Confirmation statement made on 6 September 2017 with no updates |