Advanced company searchLink opens in new window

THE PUPPY PARLOUR LTD

Company number SC485706

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
08 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Apr 2018 AD01 Registered office address changed from 1256 Paisley Road West Glasgow G52 1DP Scotland to 31 Corkerhill Place Glasgow G52 1RU on 14 April 2018
30 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
04 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
20 Jul 2016 CH01 Director's details changed for Ms Vicki Jackson on 1 July 2016
12 Jul 2016 AD01 Registered office address changed from 1363 Barrhead Road Glasgow G53 7DA Scotland to 1256 Paisley Road West Glasgow G52 1DP on 12 July 2016
05 Jul 2016 AD01 Registered office address changed from 32 Dermontside Close Glasgow G53 7ZT Scotland to 1363 Barrhead Road Glasgow G53 7DA on 5 July 2016
05 Jun 2016 AD01 Registered office address changed from 9 Hardgate Path Glasgow G51 4XH to 32 Dermontside Close Glasgow G53 7ZT on 5 June 2016
07 Apr 2016 TM01 Termination of appointment of Fiona Jane Wilkie as a director on 1 April 2016
07 Apr 2016 AP01 Appointment of Ms Vicki Jackson as a director on 1 April 2016
25 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
19 Sep 2015 AP01 Appointment of Ms Fiona Jane Wilkie as a director on 1 July 2015
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 TM01 Termination of appointment of Peter Valaitis as a director on 2 September 2014
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1