- Company Overview for SOUL SOUP COUNSELLING AND TRAINING LTD (SC503419)
- Filing history for SOUL SOUP COUNSELLING AND TRAINING LTD (SC503419)
- People for SOUL SOUP COUNSELLING AND TRAINING LTD (SC503419)
- More for SOUL SOUP COUNSELLING AND TRAINING LTD (SC503419)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Jul 2019 | TM01 | Termination of appointment of Billie Jean Rebecca Nordkil as a director on 25 June 2019 | |
26 Nov 2018 | TM01 | Termination of appointment of Coral Bugden as a director on 31 October 2017 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from 31B Castle Street Dumfries Scotland DG1 1DL Scotland to Thistle Galleries 109 Irish Street Dumfries DG1 2NP on 8 January 2018 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mrs Coral Bugden as a director on 1 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Anne Mclauchlan as a director on 4 October 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | AP01 | Appointment of Mrs Anne Mclauchlan as a director on 4 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Miss Billie Jean Rebecca Nordkil as a director on 4 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from The Hub 24-26 Friars Vennel Dumfries Dumfries and Galloway DG1 2RL to 31B Castle Street Dumfries Scotland DG1 1DL on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Karen Auld as a director on 7 February 2016 | |
01 Jul 2015 | TM01 | Termination of appointment of Sharon Spencer as a director on 16 June 2015 | |
15 Apr 2015 | NEWINC |
Incorporation
|