IRON HORSE CATERING LIMITED
Status | DISSOLVED |
Company No. | SC466492 |
Category | Private Limited Company |
Incorporated | 30 Dec 2013 |
Age | 10 years, 5 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 23 May 2022 |
Years | 2 years, 10 days |
SUMMARY
IRON HORSE CATERING LIMITED is an dissolved private limited company with number SC466492. It was incorporated 10 years, 5 months, 3 days ago, on 30 December 2013 and it was dissolved 2 years, 10 days ago, on 23 May 2022. The company address is C/O Interpath Ltd C/O Interpath Ltd, Glasgow, G2 5HF.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 23 Feb 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
New address: C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF
Old address: C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS
Change date: 2022-02-09
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Old address: 5 Royal Exchange Square Res Glasgow G1 3AH Scotland
Change date: 2020-07-10
New address: 319 st. Vincent Street Glasgow G2 5AS
Documents
Liquidation compulsory notice winding up order court scotland
Date: 10 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Jennifer Hazel Brooks
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 14 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Hazel Brooks
Cessation date: 2019-07-14
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: 115 West Nile Street Glasgow G1 2SB
New address: 5 Royal Exchange Square Res Glasgow G1 3AH
Change date: 2019-07-16
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 26 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-26
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jennifer Hazel Brooks
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Dec 2016
Action Date: 26 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Brooks
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Hazel Brooks
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Brooks
Documents
Some Companies
ICONIC DENTAL HYGIENE CLINIC LTD
UNIT 9 WAKEFIELD ROAD,LEEDS,LS26 8BS
Number: | 11588873 |
Status: | ACTIVE |
Category: | Private Limited Company |
J MUNRO PROPERTY MAINTENANCE LIMITED
127 HIGH STREET,ORPINGTON,BR6 7AZ
Number: | 04452641 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STATION HILL,BURY ST EDMUNDS,IP31 3QU
Number: | 10224296 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11778469 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYNET COMPUTING SOLUTIONS LIMITED
23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH
Number: | 09759552 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST SECURITY WORLDWIDE LIMITED
1 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 09768403 |
Status: | ACTIVE |
Category: | Private Limited Company |