- Company Overview for SAUCY BOUTIQUE LIMITED (SC596089)
- Filing history for SAUCY BOUTIQUE LIMITED (SC596089)
- People for SAUCY BOUTIQUE LIMITED (SC596089)
- More for SAUCY BOUTIQUE LIMITED (SC596089)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AD01 | Registered office address changed from Apartment 6, Lentran House Inchmore Inverness Inverness-Shire IV3 8RL Scotland to 24 Old Distillery Dingwall IV15 9XE on 7 February 2023 | |
11 Oct 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
12 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
27 May 2022 | CH01 | Director's details changed for Mr John Young on 24 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mr John Young as a person with significant control on 24 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Mark Peter Green as a director on 24 May 2022 | |
27 May 2022 | PSC07 | Cessation of Mark Peter Green as a person with significant control on 24 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
18 Mar 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Thomas Moir as a director on 14 March 2020 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|