Paisley
PA1 1JN
Scotland
Website | mybigfatgreekkitchen.co.uk |
---|---|
Telephone | 01369 702253 |
Telephone region | Dunoon |
Registered Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | George Birrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,900 |
Current Liabilities | £28,728 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | Registered office address changed from C/O Brian Hay Associates Studio 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1JN to Fleming House 134 Renfrew Street Glasgow G3 6st on 24 April 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Notification of George Birrell as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
8 September 2017 | Notification of George Birrell as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
25 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Registered office address changed from Studio 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1JN United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Studio 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1JN United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
18 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Incorporation (50 pages) |
20 October 2009 | Incorporation (50 pages) |