This company is commonly known as Bavava Restaurants Ltd. The company was founded 10 years ago and was given the registration number SC466115. The firm's registered office is in GLASGOW. You can find them at 48 Cogan Street, Auldhouse Retail Park, Glasgow, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.
Name | : | BAVAVA RESTAURANTS LTD |
---|---|---|
Company Number | : | SC466115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 December 2013 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 48 Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP | Director | 14 June 2016 | Active |
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP | Secretary | 18 December 2013 | Active |
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP | Director | 18 December 2013 | Active |
52, St. Andrews Avenue, Prestwick, Scotland, KA9 2DZ | Director | 18 December 2013 | Active |
48 Cogan Street, Auldhouse Retail Park, Glasgow, United Kingdom, G43 1AP | Director | 02 August 2016 | Active |
48, Cogan Street, Auldhouse Retail Park, Glasgow, G43 1AP | Director | 18 December 2013 | Active |
Ground Floor, 2 Woodberry Grove, London, England, N12 0DR | Director | 18 December 2013 | Active |
Miss Laura Jane Bruce | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Scottish |
Address | : | 48, Cogan Street, Glasgow, G43 1AP |
Nature of control | : |
|
Mr Brian Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 48, Cogan Street, Glasgow, G43 1AP |
Nature of control | : |
|
Sanjeev Sanghera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 48, Cogan Street, Glasgow, G43 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-08 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-08 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Capital | Capital allotment shares. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Document replacement | Second filing of annual return with made up date. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Capital | Capital allotment shares. | Download |
2016-08-03 | Capital | Capital allotment shares. | Download |
2016-07-04 | Officers | Termination secretary company with name termination date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Change person secretary company with change date. | Download |
2015-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.