Forfar
Angus
DD8 3NG
Scotland
Director Name | Mr Dags Hofrats |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carseview Road Forfar Angus DD8 3NG Scotland |
Registered Address | 4 Carseview Road Forfar Angus DD8 3NG Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
50 at £1 | Dags Hoftrats 50.00% Ordinary A |
---|---|
14 at £1 | Colin Nisbet 14.00% Ordinary B |
12 at £1 | Dain Egan 12.00% Ordinary C |
12 at £1 | Douglas Nisbet 12.00% Ordinary C |
12 at £1 | Julie Foster 12.00% Ordinary C |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 March 2016 | Termination of appointment of Dags Hofrats as a director on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Dags Hofrats as a director on 22 March 2016 (1 page) |
15 March 2016 | Company name changed street food innovations LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed street food innovations LIMITED\certificate issued on 15/03/16
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|