SORBA-FREEZE LIMITED: Filings
Overview
Company Name | SORBA-FREEZE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC128140 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SORBA-FREEZE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 13 Faraday Road Glenrothes Fife KY6 2RU to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on May 14, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Burnett & Reid Llp as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Josepth O'neil Diamond as a director on Jun 02, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Gordon Delaney as a director on Jun 02, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Stephen Heslop as a director on Jun 02, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Shelagh Margaret Brown as a director on Jun 01, 2015 | 3 pages | TM01 | ||||||||||
Termination of appointment of Louisa Cudahy as a director on May 21, 2015 | 3 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0