GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 19th June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th June 2021.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to F1/2, 11 Langside Road Bothwell Glasgow G71 8NG on Tuesday 22nd June 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th April 2020, originally was Sunday 31st May 2020.
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st May 2018, originally was Wednesday 31st October 2018.
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st May 2017 to Tuesday 31st October 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
318600.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
MR04 |
Charge SC3928920002 satisfaction in full.
filed on: 25th, June 2016
| mortgage
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 4th February 2015
filed on: 21st, June 2016
| document replacement
|
Free Download
(21 pages)
|
MR04 |
Charge SC3928920001 satisfaction in full.
filed on: 19th, May 2016
| mortgage
|
Free Download
(4 pages)
|
RP04 |
Second filing of CH01 previously delivered to Companies House
filed on: 11th, April 2016
| document replacement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed flemings bar & grill LIMITEDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 4th February 2015
filed on: 6th, May 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 222 Ayr Road Newton Mearns Glasgow G77 6DR to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Thursday 19th February 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 3928920002
filed on: 11th, April 2014
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 3928920001
filed on: 8th, April 2014
| mortgage
|
Free Download
(17 pages)
|
SH01 |
318600.00 GBP is the capital in company's statement on Thursday 20th March 2014
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 26th, March 2014
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Wednesday 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 24th May 2012 from 13 Buckingham Terrace Hillhead Glasgow G12 8EB Scotland
filed on: 24th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Sunday 25th March 2012 from St Stephen's House, 279 Bath Street Glasgow G2 4JL
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st May 2012. Originally it was Wednesday 29th February 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th March 2012
filed on: 12th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, March 2012
| resolution
|
Free Download
(45 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 31st December 2011
filed on: 19th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th October 2011.
filed on: 14th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th October 2011
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2011.
filed on: 14th, October 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed macnewco three hundred and fourteen LIMITEDcertificate issued on 04/10/11
filed on: 4th, October 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th October 2011
filed on: 4th, October 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2011
| incorporation
|
Free Download
(18 pages)
|