THE SWEET ROOM LTD

Guiltreehill Bungalow Guiltreehill Bungalow, Maybole, KA19 7JU, Scotland
StatusDISSOLVED
Company No.SC507197
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 15 days
JurisdictionScotland
Dissolution02 Jan 2024
Years5 months, 14 days

SUMMARY

THE SWEET ROOM LTD is an dissolved private limited company with number SC507197. It was incorporated 9 years, 15 days ago, on 01 June 2015 and it was dissolved 5 months, 14 days ago, on 02 January 2024. The company address is Guiltreehill Bungalow Guiltreehill Bungalow, Maybole, KA19 7JU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Address

Type: AD01

New address: Guiltreehill Bungalow Guiltreehill Bungalow Maybole KA19 7JU

Change date: 2021-02-07

Old address: 11 the Mount Ayr KA7 3RW Scotland

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 11 the Mount Ayr KA7 3RW

Change date: 2020-01-31

Old address: 2 Kintyre Avenue Ayr KA7 4GB Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Osterloh

Notification date: 2019-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Miss Louise Margaret Osterloh

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Michael Aquilina

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Michael Aquilina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 30 Torcy Drive Girvan Ayrshire KA26 0EU United Kingdom

Change date: 2015-09-17

New address: 2 Kintyre Avenue Ayr KA7 4GB

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALVAY LETTINGS AND PROPERTY MANAGEMENT LTD

4 WETHERSFIELD HOUSE,PRENTON,CH43 9UW

Number:11767909
Status:ACTIVE
Category:Private Limited Company

BERKELEY SQUARE MEDICAL LIMITED

SECOND FLOOR, BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:10858470
Status:ACTIVE
Category:Private Limited Company

BODYCURVE PROPERTIES LIMITED

PICCADILLY HOUSE PICCADILLY HOUSE,MANCHESTER,M1 2AP

Number:11414538
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PROPERTIES WORLDWIDE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018843
Status:ACTIVE
Category:Limited Partnership

DURKIN'S SCAFFOLDING LTD

542 UXBRIDGE ROAD,PINNER,HA5 3QA

Number:08821277
Status:ACTIVE
Category:Private Limited Company

NORWICH LEGAL AND ACCOUNTANCY LTD

OFFICE 301, 34,NORWICH,NR1 1LG

Number:10959273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source