- Company Overview for SOULED OUT LIMITED (SC336677)
- Filing history for SOULED OUT LIMITED (SC336677)
- People for SOULED OUT LIMITED (SC336677)
- More for SOULED OUT LIMITED (SC336677)
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) |
---|---|---|---|
29 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2015 | DS01 | Application to strike the company off the register | |
30 Jan 2014 | AR01 | Annual return made up to 24 January 2014 no member list | |
17 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 24 January 2013 no member list | |
19 Mar 2013 | CH01 | Director's details changed for Mr Stephen Samuel Alexander Millar on 22 February 2013 | |
12 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2013 | AD02 | Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT Scotland | |
11 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2013 | AD02 | Register inspection address has been changed | |
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 24 January 2012 no member list | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 24 January 2011 no member list | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 24 January 2010 no member list | |
23 Feb 2010 | CH01 | Director's details changed for Mr Martin John Clarke on 24 January 2010 | |
26 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Annual return made up to 24/01/09 | |
23 Feb 2009 | 353 | Location of register of members | |
23 Feb 2009 | 190 | Location of debenture register | |
20 Feb 2009 | 288c | Director's change of particulars / stephen millar / 17/12/2008 | |
23 Dec 2008 | 288c | Director's change of particulars / stephen millar / 17/12/2008 | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from migvie house north silver street aberdeen aberdeenshire AB10 1RJ |