- Company Overview for SOOPS LIMITED (SC426057)
- Filing history for SOOPS LIMITED (SC426057)
- People for SOOPS LIMITED (SC426057)
- More for SOOPS LIMITED (SC426057)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2021 | TM01 | Termination of appointment of Simon Andrew Nicholson as a director on 9 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
18 Mar 2021 | TM01 | Termination of appointment of Danton Paul Supple as a director on 15 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Peter John Clayton as a director on 15 March 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from 5 Hollymount Bearsden Glasgow G61 1DQ to 25 Sandyford Place Glasgow G3 7NG on 31 January 2017 | |
04 Aug 2016 | TM01 | Termination of appointment of David Anthony John Adair as a director on 2 August 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
14 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|