Advanced company searchLink opens in new window

SOULLAKE LIMITED

Company number SC325639

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)
28 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 TM01 Termination of appointment of Betty Grindrod as a director
14 Jan 2011 AP01 Appointment of Leonard Grindrod as a director
23 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
26 May 2010 AA Total exemption full accounts made up to 30 June 2009
19 Mar 2010 TM01 Termination of appointment of Leonard Grindrod as a director
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2010 AP01 Appointment of Betty Elizabeth Grindrod as a director
03 Mar 2010 AR01 Annual return made up to 18 June 2009 with full list of shareholders
17 Feb 2010 CH03 Secretary's details changed for Leonard Edward Grindrod on 10 September 2009
02 Feb 2010 CH01 Director's details changed for Mr Leonard Grindrod on 20 August 2009
27 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2009 363a Return made up to 18/06/08; full list of members
09 Jun 2009 AA Total exemption full accounts made up to 30 June 2008
01 Jun 2009 288a Director appointed mr leonard grindrod
01 Jun 2009 288b Appointment Terminated Director fiona grindrod
13 May 2009 287 Registered office changed on 13/05/2009 from 93 hope street glasgow G2 6LD
29 Oct 2007 287 Registered office changed on 29/10/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New secretary appointed
11 Jul 2007 123 Nc inc already adjusted 29/06/07
11 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association