- Company Overview for SODASKILL LIMITED (01966238)
- Filing history for SODASKILL LIMITED (01966238)
- People for SODASKILL LIMITED (01966238)
- Charges for SODASKILL LIMITED (01966238)
- More for SODASKILL LIMITED (01966238)
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) |
---|---|---|---|
26 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
02 Dec 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 30 November 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 27 March 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Feb 2012 | AD01 | Registered office address changed from 1St Floor Gibraltar House Crown Square First Avenue Burton-on-Trent England DE14 2WE England on 16 February 2012 |