- Company Overview for DULCE & SABROSO LTD (SC554486)
- Filing history for DULCE & SABROSO LTD (SC554486)
- People for DULCE & SABROSO LTD (SC554486)
- More for DULCE & SABROSO LTD (SC554486)
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) |
---|---|---|---|
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2023 | CH01 | Director's details changed for Mrs Julie Maclean on 29 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mrs Julie Maclean as a person with significant control on 29 June 2023 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
07 Jul 2021 | PSC04 | Change of details for Mrs Julie Maclean as a person with significant control on 3 July 2020 | |
11 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mrs Julie Maclean on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mrs Julie Maclean as a person with significant control on 18 November 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from C/O Ad+ Accountants 1 Cambuslang Court Glasgow G32 8FH United Kingdom to Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ on 10 August 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | TM01 | Termination of appointment of Ryan Michael Longmuir as a director on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Ryan Michael Longmuir as a person with significant control on 3 July 2020 | |
20 Jan 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Ryan Michael Longmuir as a person with significant control on 22 October 2019 | |
22 Oct 2019 | PSC01 | Notification of Julie Maclean as a person with significant control on 8 July 2019 | |
22 Oct 2019 | PSC07 | Cessation of Scott Brian Souter as a person with significant control on 8 July 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Scott Brian Souter as a director on 8 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Julie Maclean as a director on 8 July 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 |