STEAK LOUNGE AND GRILL LTD

Company Documents

DateDescription
23/07/2523 July 2025 Court order for early dissolution in a winding-up by the court

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Registered office address changed from 6 Langlook Place Glasgow G53 7NS Scotland to C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/07/194 July 2019 COMPANY NAME CHANGED SIZZLERS STEAKHOUSE LTD CERTIFICATE ISSUED ON 04/07/19

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information