Arbroath
DD11 1BT
Scotland
Director Name | Mrs Judi Marshall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Cafe Owner |
Country of Residence | Scotland |
Correspondence Address | 5 Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
Director Name | Miss Kalie Taylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2016) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
Registered Address | 5 Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
22 March 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 March 2017 | Current accounting period shortened from 31 October 2016 to 29 February 2016 (1 page) |
16 March 2017 | Current accounting period shortened from 31 October 2016 to 29 February 2016 (1 page) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Termination of appointment of Kalie Taylor as a director on 30 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Kalie Taylor as a director on 30 April 2016 (1 page) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Director's details changed for Kalie Taylor on 26 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Kalie Taylor on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Judi Marshall as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Judi Marshall as a director on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 16 Lochlands Street Arbroath Angus DD11 3AB Scotland to 5 Dishlandtown Street Arbroath Angus DD11 1QX on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 16 Lochlands Street Arbroath Angus DD11 3AB Scotland to 5 Dishlandtown Street Arbroath Angus DD11 1QX on 26 February 2016 (1 page) |
22 February 2016 | Company name changed funart cafe LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed funart cafe LIMITED\certificate issued on 22/02/16
|
19 February 2016 | Appointment of Kalie Taylor as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Kalie Taylor as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Miss Bryony Taylor as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Miss Bryony Taylor as a director on 19 February 2016 (2 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|