PRIMO CAFFE LTD
Company Documents
Date | Description |
---|---|
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | Registered office address changed from C/O Mclay, Mcalister & Gibbon Llp 1st Floor St Vincent Street Glasgow Strathclyde G2 5JF to 5E Dalmeny Drive Barrhead Glasgow G78 1JR on 2022-01-18 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES FLEMING / 18/02/2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FLEMING / 18/02/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROLANN FLEMING / 07/02/2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/02/1617 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
05/02/155 February 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLANN FLEMING |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FLEMING / 09/03/2011 |
09/03/119 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
09/12/109 December 2010 | COMPANY NAME CHANGED ARMANDO'S (LANARK) LTD CERTIFICATE ISSUED ON 09/12/10 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEMING / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS |
23/10/0823 October 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O MCLAY MCALISTER & MCGIBBON LLP, 53 BOTHWELL STREET GLASGOW G2 6TS |
21/02/0721 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | NEW SECRETARY APPOINTED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company