RELAXED DINING (RENFREW 1) LTD
Status | DISSOLVED |
Company No. | SC595925 |
Category | Private Limited Company |
Incorporated | 01 May 2018 |
Age | 5 years, 11 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 26 Mar 2024 |
Years | 1 month, 1 day |
SUMMARY
RELAXED DINING (RENFREW 1) LTD is an dissolved private limited company with number SC595925. It was incorporated 5 years, 11 months, 26 days ago, on 01 May 2018 and it was dissolved 1 month, 1 day ago, on 26 March 2024. The company address is Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, G2 4BG, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland
New address: Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG
Change date: 2023-10-04
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 24 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-22
Psc name: Khalid Aziz Sabri
Documents
Withdrawal of a person with significant control statement
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 19 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
New address: Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ
Old address: 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland
Change date: 2018-08-07
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ
Change date: 2018-07-31
Old address: Unit 15, Graighall Business Park 1 Eagle Street Glasgow G4 9XA United Kingdom
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: David Watson
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Khalid Aziz Sabri
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Maria Bravo
Termination date: 2018-05-29
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Mr David Watson
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BARBARA TIPPLE JEWELLERS LIMITED
15 MARMION ROAD,PORTSMOUTH,PO5 2AT
Number: | 10485272 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST QUAY,GRIMSBY,DN31 3SD
Number: | 04498824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE,READING,RG1 7SN
Number: | 11075184 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY RECRUITMENT (SCOTLAND) LIMITED
20 BALFOUR AVENUE,BEITH,KA15 1AP
Number: | SC430329 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE BAR HIRE & SALES LIMITED
UNIT 10A SERVICE HOUSE,AYLESFORD,ME20 7BS
Number: | 07821008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT WILDE PHARMACY WESTVIEW HEALTH VILLAGE,FLEETWOOD,FY7 8GU
Number: | 02492660 |
Status: | ACTIVE |
Category: | Private Limited Company |