DELILICIOUS CATERING LTD - LOANHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Miscellaneous. Description: Order of court - dissolution void. 2021-01-11 View Report
Gazette. Gazette dissolved compulsory. 2018-11-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-06-09 View Report
Gazette. Gazette notice compulsory. 2018-05-15 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Geovanni Tonin. 2018-01-08 View Report
Officers. Officer name: Pauline Valente. Termination date: 2017-11-30. 2018-01-08 View Report
Officers. Termination date: 2017-11-30. Officer name: Pauline Wyles. 2018-01-08 View Report
Officers. Officer name: Alan David Valente. Termination date: 2017-11-30. 2018-01-08 View Report
Persons with significant control. Cessation date: 2017-11-30. Psc name: Alan David Valente. 2018-01-08 View Report
Officers. Officer name: Mr Alan David Valente. Appointment date: 2017-08-30. 2017-08-30 View Report
Officers. Termination date: 2017-08-30. Officer name: Jane Morrisey. 2017-08-30 View Report
Accounts. Accounts type total exemption small. 2017-08-10 View Report
Officers. Appointment date: 2017-02-10. Officer name: Mrs Jane Morrisey. 2017-02-23 View Report
Officers. Termination date: 2017-02-10. Officer name: Alan David Valente. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Officers. Change date: 2017-02-10. Officer name: Miss Pauline Wyles. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Alan David Valente. 2016-02-03 View Report
Officers. Officer name: Alan David Gorrie. Termination date: 2016-02-01. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Gazette. Gazette filings brought up to date. 2012-06-12 View Report
Accounts. Accounts type total exemption small. 2012-06-11 View Report
Gazette. Gazette notice compulsary. 2012-06-08 View Report
Officers. Officer name: Miss Pauline Wyles. 2011-11-21 View Report
Officers. Officer name: Miss Pauline Wyles. 2011-11-21 View Report
Officers. Officer name: Kenny Gorrie. 2011-11-21 View Report
Officers. Officer name: Kenny Gorrie. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Officers. Officer name: Alan Gorrie. Change date: 2011-06-07. 2011-06-07 View Report
Accounts. Change account reference date company current extended. 2011-02-08 View Report
Address. Change date: 2011-02-08. Old address: 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT. 2011-02-08 View Report
Incorporation. Incorporation company. 2010-06-07 View Report