Advanced company searchLink opens in new window

SWEET BOX LTD

Company number SC652821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 TM01 Termination of appointment of Asgar Aslam as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Mrs Samantha Aslam as a director on 1 November 2022
05 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2022 CS01 Confirmation statement made on 12 March 2022 with updates
01 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 AD01 Registered office address changed from 46 Flat 2/2 Pleasance Street Glasgow G43 1SW Scotland to 36 Forties Crescent Thornliebank Glasgow G46 8JS on 8 October 2020
26 Aug 2020 TM01 Termination of appointment of Samantha Aslam as a director on 25 February 2020
03 Jun 2020 AP01 Appointment of Mr Asgar Aslam as a director on 12 March 2020
03 Jun 2020 TM01 Termination of appointment of Tariq Salim Din as a director on 1 June 2020
12 Mar 2020 PSC01 Notification of Asgar Aslam as a person with significant control on 10 March 2020
12 Mar 2020 PSC07 Cessation of Samantha Aslam as a person with significant control on 10 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 PSC01 Notification of Samantha Aslam as a person with significant control on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Asgar Aslam as a director on 28 February 2020
28 Feb 2020 PSC07 Cessation of Asgar Aslam as a person with significant control on 28 February 2020
25 Feb 2020 AP01 Appointment of Mr Tariq Salim Din as a director on 25 February 2020
19 Feb 2020 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow Scotland G2 2SZ Scotland to 46 Flat 2/2 Pleasance Street Glasgow G43 1SW on 19 February 2020
18 Feb 2020 AP01 Appointment of Mrs Samantha Aslam as a director on 18 February 2020