- Company Overview for SOGUD LIMITED (SC501426)
- Filing history for SOGUD LIMITED (SC501426)
- People for SOGUD LIMITED (SC501426)
- More for SOGUD LIMITED (SC501426)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jul 2021 | AD01 | Registered office address changed from Kirkintilloch Business Centre 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 29 Scotsblair Avenue Kirkintilloch Glasgow G66 4AG on 5 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Mrs Terry Lynne Petrie on 23 November 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Neil William Petrie on 23 November 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mrs Terri Lynne Petrie as a person with significant control on 23 November 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mr Neil William Petrie as a person with significant control on 23 November 2020 | |
04 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jun 2020 | TM01 | Termination of appointment of Stuart Ali Mcdonagh as a director on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Maxim Building 1 2 Parklands Way Maxim Office Park Eurocentral Please Select... ML1 4WR United Kingdom to Kirkintilloch Business Centre 74 Townhead Kirkintilloch Glasgow G66 1NZ on 22 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 May 2019 | CH01 | Director's details changed for Mrs Terri Lynne Petrie on 15 May 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
12 Jan 2019 | AD01 | Registered office address changed from The Hollies Thankerton Biggar ML12 6NH United Kingdom to Maxim Building 1 2 Parklands Way Maxim Office Park Eurocentral Please Select... ML1 4WR on 12 January 2019 | |
24 Jul 2018 | AP01 | Appointment of Mr Stuart Ali Mcdonagh as a director on 16 July 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
18 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/03/2017 | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
27 Apr 2018 | SH02 | Sub-division of shares on 3 April 2018 |