- Company Overview for A & I BURKE CARNOCK BAR LTD (SC472724)
- Filing history for A & I BURKE CARNOCK BAR LTD (SC472724)
- People for A & I BURKE CARNOCK BAR LTD (SC472724)
- More for A & I BURKE CARNOCK BAR LTD (SC472724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
25 Jun 2021 | PSC01 | Notification of Arlene Burke-Miller as a person with significant control on 19 March 2020 | |
25 Jun 2021 | PSC07 | Cessation of Isabel Miller Burke as a person with significant control on 19 March 2020 | |
10 May 2021 | AD01 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 14 Newton Place Glasgow G3 7PY on 10 May 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Isabel Miller Burke as a person with significant control on 1 January 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
15 May 2017 | AA | Micro company accounts made up to 31 March 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 April 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | CH03 | Secretary's details changed for Arlene Miller on 6 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 |