- Company Overview for SOGO ARTS C.I.C. (SC621691)
- Filing history for SOGO ARTS C.I.C. (SC621691)
- People for SOGO ARTS C.I.C. (SC621691)
- More for SOGO ARTS C.I.C. (SC621691)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 May 2021 | PSC01 | Notification of Craig William Wallace as a person with significant control on 8 January 2021 | |
17 May 2021 | PSC07 | Cessation of Gordon Joseph Archer as a person with significant control on 8 January 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from 231 Lower Ground Floor St. Vincent Street Glasgow G2 5QY United Kingdom to 145 C/O Mclay Mcalister & Mcgibbon St Vincent Street Glasgow G2 5JF on 12 May 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of John Nichol Wheatley as a director on 1 November 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
27 Jan 2020 | CH01 | Director's details changed for Mr Craig William Wallace on 27 January 2020 | |
11 Dec 2019 | TM01 | Termination of appointment of Gordon Joseph Archer as a director on 5 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr John Nichol Wheatley as a director on 5 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Craig William Wallace as a director on 5 December 2019 | |
26 Jul 2019 | CERTNM |
Company name changed sogo arts LTD\certificate issued on 26/07/19
|
|
26 Jul 2019 | CICCON |
Change of name
|
|
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-19
|