THE SWEET BOUTIQUE LIMITED - History of Changes


DateDescription
2021-11-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-06 update statutory_documents DISS REQUEST WITHDRAWN
2021-04-07 delete address 97 HIGH STREET PRESTONPANS SCOTLAND EH32 9AD
2021-04-07 insert address 29 PITHEAD HEIGHTS PRESTONPANS SCOTLAND EH32 9FW
2021-04-07 update registered_address
2021-02-08 update account_category DORMANT => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 97 HIGH STREET PRESTONPANS EH32 9AD SCOTLAND
2021-01-27 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-11-18 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07 delete address 44 GAVINS LEE TRANENT EAST LOTHIAN SCOTLAND EH33 2AP
2019-08-07 insert address 97 HIGH STREET PRESTONPANS SCOTLAND EH32 9AD
2019-08-07 update registered_address
2019-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 44 GAVINS LEE TRANENT EAST LOTHIAN EH33 2AP SCOTLAND
2019-07-24 update statutory_documents DIRECTOR APPOINTED MS SUSAN ISOBEL RALSTON
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN-JANE JAMES
2018-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN-JANE JAMES
2018-09-11 update statutory_documents CESSATION OF STEVEN JAMES AS A PSC
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-05-11 update account_category NO ACCOUNTS FILED => DORMANT
2018-05-11 update accounts_last_madeup_date null => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-04-13 => 2019-09-30
2018-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-08-07 update account_ref_month 7 => 12
2017-07-24 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN-JANE JAMES
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-24 update statutory_documents CURREXT FROM 31/07/2017 TO 31/12/2017
2017-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES
2016-07-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION