- Company Overview for SWEET SUCKLE LTD (SC499275)
- Filing history for SWEET SUCKLE LTD (SC499275)
- People for SWEET SUCKLE LTD (SC499275)
- More for SWEET SUCKLE LTD (SC499275)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | AP01 | Appointment of Mr Abdul Sattar as a director on 10 August 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 10 August 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 125 Abbotsford Place Glasgow G5 9SS on 13 October 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 41 Morrison Street Glasgow G5 8LB on 17 June 2016 | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|