Advanced company searchLink opens in new window

AYJ CATERING LTD

Company number SC644797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 AD01 Registered office address changed from 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of James O'lone as a director on 1 October 2022
01 Nov 2022 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 CS01 Confirmation statement made on 1 September 2021 with no updates
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2021 AD01 Registered office address changed from 24 Suite 3, Redtree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW United Kingdom to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 PSC07 Cessation of Yvonne Noon as a person with significant control on 7 February 2020
01 Sep 2020 TM01 Termination of appointment of Yvonne Noon as a director on 7 February 2020
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted