- Company Overview for SOUP2NUTS LIMITED (SC397952)
- Filing history for SOUP2NUTS LIMITED (SC397952)
- People for SOUP2NUTS LIMITED (SC397952)
- Charges for SOUP2NUTS LIMITED (SC397952)
- Insolvency for SOUP2NUTS LIMITED (SC397952)
- More for SOUP2NUTS LIMITED (SC397952)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | O/C EARLY DISS | Order of court for early dissolution | |
08 Mar 2012 | AD01 | Registered office address changed from 2 Redwood Avenue Peel Park East Kilbridge G74 5PE on 8 March 2012 | |
07 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
07 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
24 Feb 2012 | TM01 | Termination of appointment of Ewen Irving Cameron as a director on 20 February 2012 | |
24 Feb 2012 | TM01 | Termination of appointment of Penelope Ann Heyes as a director on 20 February 2012 | |
24 Feb 2012 | TM02 | Termination of appointment of Penelope Ann Heyes as a secretary on 20 February 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Graeme Nigel Harrowell as a director on 7 October 2011 | |
02 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2011 | NEWINC |
Incorporation
Statement of capital on 2011-04-18
|