- Company Overview for SAWADEE (ABERDEEN) LIMITED (SC396939)
- Filing history for SAWADEE (ABERDEEN) LIMITED (SC396939)
- People for SAWADEE (ABERDEEN) LIMITED (SC396939)
- Insolvency for SAWADEE (ABERDEEN) LIMITED (SC396939)
- More for SAWADEE (ABERDEEN) LIMITED (SC396939)
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) |
---|---|---|---|
23 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Jan 2015 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 | |
17 Jan 2014 | AD01 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 17 January 2014 | |
17 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
17 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
17 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AA | Accounts made up to 31 October 2011 | |
19 Apr 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
30 Jan 2012 | CH01 | Director's details changed for Simon Shui Ming Wong on 11 January 2012 | |
30 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 | |
06 Jan 2012 | AP01 | Appointment of Simon Shui Ming Wong as a director on 16 December 2011 | |
06 Jan 2012 | TM01 | Termination of appointment of Simon Shui Ming Wong as a director on 16 December 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from 11a Dee Street Aberdeen Grampian AB11 6DY on 25 August 2011 | |
04 Apr 2011 | NEWINC |
Incorporation
|