- Company Overview for SWEENEY DECORATORS LIMITED (SC509236)
- Filing history for SWEENEY DECORATORS LIMITED (SC509236)
- People for SWEENEY DECORATORS LIMITED (SC509236)
- More for SWEENEY DECORATORS LIMITED (SC509236)
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) |
---|---|---|---|
29 May 2024 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Dominic Patrick Sweeney as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Sam Judge 77 Torrisdale Street Glasgow G42 8PW Scotland to 77 Torrisdale Street Glasgow G42 8PW on 24 March 2017 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom to C/O Sam Judge 77 Torrisdale Street Glasgow G42 8PW on 30 June 2016 | |
24 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-24
|